Advanced company searchLink opens in new window

CABIN CENTRE LIMITED

Company number 07746844

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)
12 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2016 DS01 Application to strike the company off the register
27 Oct 2015 TM01 Termination of appointment of Brendan Patrick Moran as a director on 27 October 2015
27 Oct 2015 AP03 Appointment of Mr Adam Moran as a secretary on 27 October 2015
27 Oct 2015 AP01 Appointment of Mr Adam Brendan Moran as a director on 27 October 2015
06 Oct 2015 CERTNM Company name changed moran security (goole) LTD\certificate issued on 06/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-06
24 Aug 2015 TM02 Termination of appointment of Adam Brendan Moran as a secretary on 22 August 2015
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
27 Nov 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
07 Oct 2014 AAMD Amended total exemption small company accounts made up to 31 August 2013
29 Sep 2014 TM01 Termination of appointment of Adam Brendan Moran as a director on 28 September 2014
29 Sep 2014 AP01 Appointment of Mr Brendan Patrick Moran as a director on 28 September 2014
03 Sep 2014 AA Total exemption small company accounts made up to 31 August 2013
04 Aug 2014 CH01 Director's details changed for Mr Adam Brendan Moran on 3 August 2014
04 Aug 2014 CH03 Secretary's details changed for Mr Adam Brendan Moran on 3 August 2014
19 Feb 2014 CERTNM Company name changed moran consultants (goole) LTD\certificate issued on 19/02/14
  • NM04 ‐ Change of name by provision in articles
14 Feb 2014 AD01 Registered office address changed from 176-178 Pontefract Road Cudworth Barnsley S72 8BE on 14 February 2014
12 Sep 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
19 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
10 Sep 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
03 May 2012 CERTNM Company name changed moran security (goole) LTD\certificate issued on 03/05/12
  • RES15 ‐ Change company name resolution on 2012-04-25
24 Apr 2012 CONNOT Change of name notice
27 Mar 2012 AD01 Registered office address changed from 18 Lord Porter Avenue Stainforth Doncaster South Yorkshire DN7 5GA on 27 March 2012
27 Mar 2012 TM01 Termination of appointment of Brendan Moran as a director