Advanced company searchLink opens in new window

CABS INVESTMENTS LIMITED

Company number 05947242

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 May 2013 GAZ2 Final Gazette dissolved following liquidation
12 Feb 2013 4.71 Return of final meeting in a members' voluntary winding up
02 Apr 2012 AD01 Registered office address changed from 1st Floor Phoenix House 18 King William Street London EC4N 7BP on 2 April 2012
02 Apr 2012 600 Appointment of a voluntary liquidator
02 Apr 2012 4.70 Declaration of solvency
19 Mar 2012 AP01 Appointment of Mr Neville Duncan Scott as a director on 15 March 2012
19 Mar 2012 TM01 Termination of appointment of Vincent Michael Rapley as a director on 15 March 2012
07 Nov 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
Statement of capital on 2011-11-07
  • GBP 1
30 Mar 2011 AA Full accounts made up to 30 June 2010
18 Oct 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
18 Oct 2010 CH01 Director's details changed for Mr Jason Christopher Bingham on 1 October 2009
18 Oct 2010 CH01 Director's details changed for Mr Vincent Michael Rapley on 1 October 2009
18 Oct 2010 CH04 Secretary's details changed for State Street Secretaries (Uk) Limited on 1 October 2009
01 Jul 2010 CH04 Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010
25 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Apr 2010 AA Full accounts made up to 30 June 2009
14 Oct 2009 AR01 Annual return made up to 25 September 2009 with full list of shareholders
24 Jun 2009 288a Director appointed mr jason christopher bingham
24 Jun 2009 288b Appointment Terminated Director ian o'meara
30 Apr 2009 AA Full accounts made up to 30 June 2008
29 Apr 2009 287 Registered office changed on 29/04/2009 from 8TH floor 68 king william street london EC4N 7DZ
29 Apr 2009 288c Secretary's Change of Particulars / mourant & co capital secretaries LIMITED / 01/04/2009 / HouseName/Number was: , now: 1ST; Street was: 8TH floor, now: floor phoenix house; Area was: 68 king william street, now: 18 king william street; Post Code was: EC4N 7DZ, now: EC4N 7BP
07 Oct 2008 288b Appointment Terminated Director oliver pritchard
25 Sep 2008 363a Return made up to 25/09/08; full list of members
11 Sep 2008 288a Director appointed mr ian david o'meara