- Company Overview for THE CUMBY ARMS LIMITED (06483884)
- Filing history for THE CUMBY ARMS LIMITED (06483884)
- People for THE CUMBY ARMS LIMITED (06483884)
- More for THE CUMBY ARMS LIMITED (06483884)
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) |
---|---|---|---|
07 Sep 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jun 2010 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 May 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2010 | DS01 | Application to strike the company off the register | |
25 Mar 2010 | AR01 |
Annual return made up to 28 February 2010 with full list of shareholders
Statement of capital on 2010-03-25
|
|
25 Mar 2010 | CH01 | Director's details changed for Mrs Debra Iceton on 1 October 2009 | |
25 Mar 2010 | CH01 | Director's details changed for Neville Jones on 1 October 2009 | |
02 Feb 2010 | TM01 | Termination of appointment of Gavin Iceton as a director | |
10 Dec 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
26 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
12 Feb 2009 | 225 | Accounting reference date extended from 31/01/2009 to 30/04/2009 | |
24 Apr 2008 | 363a | Return made up to 28/02/08; full list of members | |
10 Mar 2008 | 288c | Director's Change of Particulars / gavin iceton / 28/02/2008 / Title was: , now: mr; HouseName/Number was: , now: the cumby bungalow; Street was: moor house bishopton crossing, now: beech crescent; Post Town was: stillington, now: heighington; Post Code was: TS21 1NJ, now: DL5 6PT; Country was: , now: engalnd | |
10 Mar 2008 | 288c | Director's Change of Particulars / debra iceton / 28/02/2008 / Title was: , now: mrs; HouseName/Number was: , now: the cumby bungalow; Street was: moor house, now: beech crescent; Area was: bishopton crossing, now: ; Post Town was: stillington, now: heighington; Post Code was: TS21 1NJ, now: DL5 6PT; Country was: , now: england | |
05 Feb 2008 | 288a | New director appointed | |
05 Feb 2008 | 288a | New director appointed | |
05 Feb 2008 | 288a | New director appointed | |
02 Feb 2008 | 288a | New secretary appointed | |
30 Jan 2008 | 287 | Registered office changed on 30/01/08 from: the cumby arms LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP | |
30 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2008 | 288b | Secretary resigned | |
30 Jan 2008 | 288b | Director resigned | |
30 Jan 2008 | 88(2)R | Ad 25/01/08--------- £ si 799@1=799 £ ic 1901/2700 |