Advanced company searchLink opens in new window

CUMBRIAN HOLDINGS LIMITED

Company number 03275686

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)
16 Jan 2017 BONA Bona Vacantia disclaimer
11 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
11 Mar 2016 4.43 Notice of final account prior to dissolution
11 Mar 2016 LIQ MISC INSOLVENCY:Progress report ends 13/01/2016
01 Dec 2015 LIQ MISC INSOLVENCY:Progress Report
13 Nov 2014 LIQ MISC Insolvency:liquidators progress report
06 Oct 2014 LIQ MISC Insolvency:progress report
19 Oct 2012 4.31 Appointment of a liquidator
19 Oct 2012 COCOMP Order of court to wind up
19 Oct 2012 2.24B Administrator's progress report to 14 September 2012
19 Oct 2012 2.33B Notice of a court order ending Administration
11 Oct 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
09 Jul 2012 2.24B Administrator's progress report to 4 June 2012
09 Jul 2012 F2.18 Notice of deemed approval of proposals
14 Feb 2012 2.17B Statement of administrator's proposal
13 Feb 2012 2.17B Statement of administrator's proposal
01 Feb 2012 2.17B Statement of administrator's proposal
24 Jan 2012 2.16B Statement of affairs with form 2.14B/2.15B
05 Jan 2012 AD01 Registered office address changed from Foxcover 7 Admiralty Way Foxcover Industrial Estate Seaham County Durham SR7 7DN on 5 January 2012
20 Dec 2011 2.12B Appointment of an administrator
11 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
Statement of capital on 2011-11-11
  • GBP 846,233
09 Nov 2011 TM01 Termination of appointment of Michael Vassallo as a director
24 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 9
20 Oct 2011 TM01 Termination of appointment of Howard Sims as a director
04 Mar 2011 AUD Auditor's resignation