Advanced company searchLink opens in new window

CYBIT POSITIONING SOLUTIONS LIMITED

Company number 03374064

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)
18 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
18 Jun 2014 4.72 Return of final meeting in a creditors' voluntary winding up
12 Nov 2013 4.68 Liquidators' statement of receipts and payments to 9 September 2013
13 Nov 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
20 Sep 2012 AD01 Registered office address changed from Priory Park Great North Road Aberford West Yorkshire LS25 3DF United Kingdom on 20 September 2012
18 Sep 2012 4.20 Statement of affairs with form 4.19
18 Sep 2012 600 Appointment of a voluntary liquidator
18 Sep 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Sep 2012 AA Full accounts made up to 31 March 2012
07 Sep 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4
07 Sep 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5
07 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 May 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
Statement of capital on 2012-05-15
  • GBP 48,624,000
29 Mar 2012 AD01 Registered office address changed from Cybit Holdings Plc Cybit House Kingfisher Way Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FN on 29 March 2012
29 Mar 2012 TM01 Termination of appointment of Nicholas Williams as a director
29 Mar 2012 TM01 Termination of appointment of William Henry as a director
29 Mar 2012 TM02 Termination of appointment of Paul Waterhouse as a secretary
29 Mar 2012 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
12 Mar 2012 AP01 Appointment of Mr Paul Francis Bosson as a director
08 Jan 2012 AA Full accounts made up to 31 March 2011
23 Dec 2011 AP03 Appointment of Mr Paul Keith Waterhouse as a secretary
23 Dec 2011 AP01 Appointment of Mr Nicholas Williams as a director
19 Dec 2011 AA01 Current accounting period shortened from 31 March 2012 to 31 December 2011