Advanced company searchLink opens in new window

CAB (NO. 1) LIMITED

Company number 03031120

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 27 September 2017
01 Dec 2016 4.68 Liquidators' statement of receipts and payments to 27 September 2016
09 Nov 2015 4.68 Liquidators' statement of receipts and payments to 27 September 2015
19 Nov 2014 4.68 Liquidators' statement of receipts and payments to 27 September 2014
26 Nov 2013 4.68 Liquidators' statement of receipts and payments to 27 September 2013
30 Nov 2012 4.68 Liquidators' statement of receipts and payments to 27 September 2012
24 Jul 2012 TM01 Termination of appointment of Nicholas Taffinder as a director
06 Oct 2011 4.70 Declaration of solvency
06 Oct 2011 600 Appointment of a voluntary liquidator
06 Oct 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
04 Oct 2011 AD01 Registered office address changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England on 4 October 2011
10 Jun 2011 SH06 Cancellation of shares. Statement of capital on 10 June 2011
  • GBP 1,000
10 Jun 2011 CAP-SS Solvency statement dated 02/06/11
10 Jun 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 02/06/2011
16 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
14 Feb 2011 SH01 Statement of capital following an allotment of shares on 22 November 2010
  • GBP 150,752,000.25
29 Nov 2010 SH01 Statement of capital following an allotment of shares on 22 November 2010
  • GBP 150,688,271.00
31 Aug 2010 AP01 Appointment of Nicholas James Taffinder as a director
31 Aug 2010 AP01 Appointment of William Harry Iii as a director
25 Aug 2010 TM01 Termination of appointment of Derek Coleman as a director
25 Aug 2010 TM01 Termination of appointment of Nicholas Camera as a director
25 Aug 2010 AA Full accounts made up to 31 December 2009
19 Mar 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
23 Nov 2009 AD03 Register(s) moved to registered inspection location
23 Nov 2009 AD02 Register inspection address has been changed