- Company Overview for CUMBRIAN BUILDING SERVICES LTD (04346793)
- Filing history for CUMBRIAN BUILDING SERVICES LTD (04346793)
- People for CUMBRIAN BUILDING SERVICES LTD (04346793)
- Charges for CUMBRIAN BUILDING SERVICES LTD (04346793)
- Insolvency for CUMBRIAN BUILDING SERVICES LTD (04346793)
- More for CUMBRIAN BUILDING SERVICES LTD (04346793)
| 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) |
|---|---|---|---|
| 06 Jan 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
| 06 Oct 2009 | L64.07 | Completion of winding up | |
| 12 Jan 2009 | COCOMP | Order of court to wind up | |
| 23 Sep 2008 | 288b | Appointment Terminated Secretary kenneth oliver | |
| 15 Nov 2007 | AA | Total exemption full accounts made up to 31 January 2007 | |
| 06 Nov 2007 | 288b | Secretary resigned | |
| 06 Nov 2007 | 288a | New secretary appointed | |
| 21 Jan 2007 | 363s | Return made up to 03/01/07; full list of members | |
| 21 Jan 2007 | 363(287) |
Registered office changed on 21/01/07
|
|
| 06 Nov 2006 | AA | Total exemption full accounts made up to 31 January 2006 | |
| 09 Feb 2006 | 363s | Return made up to 03/01/06; full list of members | |
| 06 Dec 2005 | AA | Total exemption full accounts made up to 31 January 2005 | |
| 25 Feb 2005 | 363s | Return made up to 03/01/05; full list of members | |
| 08 Oct 2004 | AA | Total exemption full accounts made up to 31 January 2004 | |
| 23 Apr 2004 | 395 | Particulars of mortgage/charge | |
| 28 Jan 2004 | 363s | Return made up to 03/01/04; full list of members | |
| 03 Dec 2003 | AA | Total exemption full accounts made up to 31 January 2003 | |
| 19 Mar 2003 | 363s | Return made up to 03/01/03; full list of members | |
| 22 Apr 2002 | 288c | Secretary's particulars changed | |
| 04 Mar 2002 | 288a | New director appointed | |
| 04 Mar 2002 | 288a | New secretary appointed | |
| 01 Mar 2002 | 287 | Registered office changed on 01/03/02 from: stone leys haws bank coniston cumbria LA21 8AP | |
| 01 Mar 2002 | 288b | Director resigned | |
| 01 Mar 2002 | 288b | Secretary resigned | |
| 08 Feb 2002 | 287 | Registered office changed on 08/02/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX |