Advanced company searchLink opens in new window

CUMBRIAN NOMINEES LIMITED

Company number 03403287

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)
19 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2012 DS01 Application to strike the company off the register
19 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
Statement of capital on 2012-10-19
  • GBP 2
05 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
06 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
27 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
06 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
05 May 2010 AP01 Appointment of Muriel Shona Thorne as a director
30 Apr 2010 AA Total exemption full accounts made up to 31 July 2009
29 Apr 2010 TM02 Termination of appointment of Julia Lister as a secretary
29 Apr 2010 TM01 Termination of appointment of Julia Lister as a director
29 Apr 2010 TM01 Termination of appointment of John Holden as a director
29 Apr 2010 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
29 Apr 2010 AP01 Appointment of Michael Paul Harris as a director
29 Apr 2010 AD01 Registered office address changed from Riverside West Whitehall Road Leeds West Yorkshire LS1 4AW on 29 April 2010
02 Oct 2009 363a Return made up to 30/09/09; no change of members
14 May 2009 AA Total exemption full accounts made up to 31 July 2008
03 Sep 2008 363a Return made up to 14/07/08; no change of members
27 Aug 2008 288c Director's Change of Particulars / john holden / 16/06/2006 / HouseName/Number was: , now: daleside barn scalebor park farm; Street was: iona 15 west lane, now: moor lane; Area was: baildon, now: ; Post Town was: shipley, now: burley in wharfedale; Post Code was: BD17 5AG, now: LS29 7BL
05 Sep 2007 AA Total exemption full accounts made up to 31 July 2007
18 Aug 2007 363s Return made up to 14/07/07; full list of members
18 Aug 2007 363(288) Director's particulars changed
29 Jan 2007 AA Total exemption full accounts made up to 31 July 2006
27 Jul 2006 363s Return made up to 14/07/06; full list of members