Advanced company searchLink opens in new window

CUMBERLAND DIRECTORS LIMITED

Company number 04180051

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
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
16 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
15 Sep 2016 TM02 Termination of appointment of Cumberland Secretaries Limited as a secretary on 9 September 2016
02 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2016 AA Accounts for a dormant company made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
31 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
31 Jul 2015 TM01 Termination of appointment of Claire Marie Cain as a director on 2 July 2015
09 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • 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
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
08 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
18 Mar 2014 AP01 Appointment of Mr Ryan John Williamson as a director
18 Mar 2014 AP01 Appointment of Mrs Joanne Rebecca Dixon as a director
18 Mar 2014 AP01 Appointment of Mrs Janet Caroline O'connor 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
10 May 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
10 May 2013 CH01 Director's details changed for Mr Christopher Stephen Smith on 16 March 2012