- Company Overview for CBRAIL LIMITED (05050256)
- Filing history for CBRAIL LIMITED (05050256)
- People for CBRAIL LIMITED (05050256)
- Charges for CBRAIL LIMITED (05050256)
- Insolvency for CBRAIL LIMITED (05050256)
- More for CBRAIL LIMITED (05050256)
| 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) |
|---|---|---|---|
| 04 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
| 04 Jan 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
| 19 Dec 2014 | AD02 | Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Level 7 Bishopsgate Exchange 155 Bishopsgate London EC2M 3YB | |
| 19 Dec 2014 | AD01 | Registered office address changed from Level 7 Bishopsgate Exchange 155 Bishopsgate London EC2M 3YB to 1 More London Place London SE1 2AF on 19 December 2014 | |
| 18 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
| 18 Dec 2014 | 4.70 | Declaration of solvency | |
| 18 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
| 18 Dec 2014 | 4.70 | Declaration of solvency | |
| 03 Dec 2014 | CC04 | Statement of company's objects | |
| 03 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
| 14 Nov 2014 | AP04 | Appointment of Lloyds Secretaries Limited as a secretary on 13 November 2014 | |
| 01 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
| 19 Feb 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
| 13 Jan 2014 | AD02 | Register inspection address has been changed | |
| 03 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
| 04 Sep 2013 | TM02 | Termination of appointment of Gavin White as a secretary | |
| 27 Feb 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
| 23 Jan 2013 | CH01 | Director's details changed for Mr Neil Dewar Lewis on 23 January 2013 | |
| 07 Dec 2012 | AP01 | Appointment of Mr Colin Graham Dowsett as a director | |
| 22 Oct 2012 | TM01 | Termination of appointment of Timothy Durham as a director | |
| 11 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
| 16 May 2012 | AP01 | Appointment of Mr Neil Dewar Lewis as a director | |
| 08 Mar 2012 | CH03 | Secretary's details changed for Mr Gavin White on 7 March 2012 | |
| 20 Feb 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
| 13 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |