Advanced company searchLink opens in new window

THE CUMBY ARMS LIMITED

Company number 06483884

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)
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
  • GBP 2,700
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
  • ELRES ‐ Elective resolution
30 Jan 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
30 Jan 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
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