Advanced company searchLink opens in new window

CUMBRIAN BUILDING SERVICES LTD

Company number 04346793

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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