Advanced company searchLink opens in new window

CORRUGATED BEAM FORM LIMITED

Company number 03840778

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)
09 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 1 April 2020
09 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 May 2019 LIQ03 Liquidators' statement of receipts and payments to 1 April 2019
18 May 2018 LIQ03 Liquidators' statement of receipts and payments to 1 April 2018
15 May 2017 4.68 Liquidators' statement of receipts and payments to 1 April 2017
13 Jun 2016 4.68 Liquidators' statement of receipts and payments to 1 April 2016
25 Jun 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
22 Apr 2015 AD01 Registered office address changed from Unit 3 Bloxwich Business Park Fryers Road Bloxwich Walsall West Midlands WS3 2XJ to C/O the Offices of Silke & Co Limited 1St Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 22 April 2015
21 Apr 2015 4.20 Statement of affairs with form 4.19
21 Apr 2015 600 Appointment of a voluntary liquidator
21 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-02
19 Nov 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
28 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
08 Nov 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
06 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
03 Oct 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
07 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
18 Oct 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
02 Sep 2011 TM01 Termination of appointment of Jason Grainger as a director
10 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
26 Nov 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
18 Feb 2010 AA Accounts for a small company made up to 30 September 2009
26 Nov 2009 AR01 Annual return made up to 14 September 2009 with full list of shareholders
18 Jun 2009 AA Total exemption small company accounts made up to 30 September 2008