Advanced company searchLink opens in new window

CUMBERLAND SECRETARIES LIMITED

Company number 03590482

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)
12 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2017 DS01 Application to strike the company off the register
20 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
05 Apr 2017 AD01 Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017
22 Sep 2016 TM01 Termination of appointment of Allan Moreland Murray as a director on 22 September 2016
22 Aug 2016 CS01 Confirmation statement made on 30 June 2016 with updates
04 Aug 2016 AA Micro company accounts made up to 31 March 2016
31 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
18 Nov 2015 CH01 Director's details changed for Mr Allan Moreland Murray on 18 November 2015
17 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
01 Apr 2015 TM01 Termination of appointment of Joanne Rebecca Dixon as a director on 20 March 2015
15 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
13 Aug 2014 TM01 Termination of appointment of Christopher Stephen Smith as a director on 4 July 2014
04 Aug 2014 TM01 Termination of appointment of Ryan John Williamson as a director on 1 August 2014
04 Aug 2014 AP01 Appointment of Mrs Lisa Joanne Thompson as a director on 1 August 2014
31 Jul 2014 ANNOTATION Rectified TM02 was removed from the public register on 10/10/2014 as it was invalid or ineffective.
28 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
18 Mar 2014 AP01 Appointment of Mrs Joanne Rebecca Dixon as a director
18 Mar 2014 AP01 Appointment of Mr Ryan John Williamson as a director
10 Mar 2014 TM01 Termination of appointment of Susan O'rorke as a director
13 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
08 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
08 Jul 2013 CH03 Secretary's details changed for Mr Christopher Stephen Smith on 2 July 2012