- Company Overview for CABLEFORM LIMITED (02768023)
- Filing history for CABLEFORM LIMITED (02768023)
- People for CABLEFORM LIMITED (02768023)
- Charges for CABLEFORM LIMITED (02768023)
- Insolvency for CABLEFORM LIMITED (02768023)
- More for CABLEFORM LIMITED (02768023)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jan 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
20 Sep 2013 | LIQ MISC OC | Court order insolvency:court order replacement liquidators | |
20 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
20 Sep 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
01 May 2013 | AD01 | Registered office address changed from Suite 308 Highland House 165 the Broadway Wimbledon London SW19 1NE England on 1 May 2013 | |
26 Apr 2013 | 4.70 | Declaration of solvency | |
26 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
26 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2013 | SH20 | Statement by Directors | |
14 Mar 2013 | SH19 |
Statement of capital on 14 March 2013
|
|
14 Mar 2013 | CAP-SS | Solvency Statement dated 07/03/13 | |
14 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
27 Mar 2012 | AA01 | Current accounting period extended from 31 December 2011 to 31 March 2012 | |
06 Oct 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
06 Oct 2011 | AD01 | Registered office address changed from Highland House 165 the Broadway Wimbledon London SW19 1NE England on 6 October 2011 | |
03 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
01 Jun 2011 | CH01 | Director's details changed for Mr Brian Hamilton Kent on 15 May 2011 | |
01 Jun 2011 | CH03 | Secretary's details changed for Andrew Joseph Fox on 15 May 2011 | |
18 May 2011 | AD01 | Registered office address changed from 17 Deer Park Road Merton London SW19 3XJ Uk on 18 May 2011 | |
14 Feb 2011 | TM01 | Termination of appointment of John Fox as a director | |
08 Oct 2010 | AR01 | Annual return made up to 24 August 2010 with full list of shareholders | |
22 Jul 2010 | AA | Full accounts made up to 31 December 2009 |