Advanced company searchLink opens in new window

CBE DEVELOPMENT LIMITED

Company number 08159875

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)
31 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2016 DS01 Application to strike the company off the register
21 Dec 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 3
11 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
08 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
16 Sep 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 3
28 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
18 Sep 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 3
16 Jan 2013 SH01 Statement of capital following an allotment of shares on 16 January 2013
  • GBP 3
16 Jan 2013 TM01 Termination of appointment of Ward Hadaway Incorporations Limited as a director
16 Jan 2013 TM01 Termination of appointment of Colin Hewitt as a director
16 Jan 2013 TM02 Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary
16 Jan 2013 AP01 Appointment of Mrs Elizabeth Dawson as a director
16 Jan 2013 AP01 Appointment of Dr Bipin Chandran as a director
16 Jan 2013 AP01 Appointment of Dr Carl Andrew Hutson as a director
16 Jan 2013 AA01 Current accounting period shortened from 31 July 2013 to 31 March 2013
16 Jan 2013 AD01 Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 16 January 2013
16 Jan 2013 CERTNM Company name changed sandco 1246 LIMITED\certificate issued on 16/01/13
  • RES15 ‐ Change company name resolution on 2013-01-16
  • NM01 ‐ Change of name by resolution
02 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted