Advanced company searchLink opens in new window

CBA TRADING LIMITED

Company number 04702577

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)
19 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2012 DS01 Application to strike the company off the register
09 Jan 2012 AA Accounts for a dormant company made up to 31 May 2011
15 Feb 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
Statement of capital on 2011-02-15
  • GBP 100
03 Oct 2010 AA Accounts for a dormant company made up to 31 May 2010
23 Feb 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Mr Nils Eric Julin on 23 February 2010
23 Feb 2010 CH01 Director's details changed for Mrs Elise Lesley Julin on 23 February 2010
23 Feb 2010 CH03 Secretary's details changed for Mrs Adele Eleze Wood on 23 February 2010
26 Jan 2010 AA Total exemption small company accounts made up to 31 May 2009
28 Dec 2009 AA01 Previous accounting period extended from 31 March 2009 to 31 May 2009
11 Mar 2009 363a Return made up to 09/03/09; full list of members
11 Mar 2009 190 Location of debenture register
11 Mar 2009 287 Registered office changed on 11/03/2009 from dondonna boutique the old court house george street, buxton derbyshire SK17 6AY
11 Mar 2009 353 Location of register of members
10 Mar 2009 288c Secretary's Change of Particulars / adele wood / 09/03/2009 / Title was: , now: mrs; HouseName/Number was: , now: 3; Street was: 3 sherwood avenue, now: sherwood avenue; Country was: , now: united kingdom
10 Mar 2009 288c Director's Change of Particulars / nils julin / 09/03/2009 / Title was: , now: mr; HouseName/Number was: , now: meadows farm; Street was: meadows farm gowhole, now: gowhole; Area was: station road furness vale, now: ; Post Town was: high peak, now: furness vale; Post Code was: SK23 7QA, now: SK23 7QE; Country was: , now: united kingdom
10 Mar 2009 288c Director's Change of Particulars / elise julin / 09/03/2009 / Title was: , now: mrs; HouseName/Number was: , now: meadows farm; Street was: meadows farm gowhole, now: gowhole; Area was: station road furness vale, now: ; Post Town was: high peak, now: furness vale; Post Code was: SK23 7QA, now: SK23 7QE; Country was: , now: united kingdom
29 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
13 Mar 2008 363a Return made up to 09/03/08; full list of members
12 Mar 2008 288c Director's Change of Particulars / nils julin / 12/03/2008 / HouseName/Number was: , now: meadows farm; Street was: meadows farm gowhole, now: gowhole; Area was: station road furness vale, now: furness vale; Post Code was: SK23 7QA, now: SK23 7QE
12 Mar 2008 288c Director's Change of Particulars / elise julin / 12/03/2008 / HouseName/Number was: , now: meadows farm; Street was: meadows farm gowhole, now: gowhole; Area was: station road furness vale, now: furness vale; Post Code was: SK23 7QA, now: SK23 7QE; Country was: , now: uk
29 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
05 Sep 2007 288c Director's particulars changed