Advanced company searchLink opens in new window

CMB SOLAR LIMITED

Company number 08009363

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)
28 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
28 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
10 Mar 2016 AD01 Registered office address changed from 48 Dover Street London W1S 4FF to Silbury Court 420 Silbury Boulevard Central Milton Keynes MK9 2AF on 10 March 2016
09 Mar 2016 600 Appointment of a voluntary liquidator
09 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
09 Mar 2016 4.70 Declaration of solvency
25 Feb 2016 CERTNM Company name changed camborne capital LIMITED\certificate issued on 25/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-24
18 Feb 2016 AP01 Appointment of Mr Richard Cummings as a director on 17 February 2016
18 Feb 2016 AP01 Appointment of Mr Declan Deasy as a director on 18 February 2016
20 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
07 May 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
24 Apr 2015 MR01 Registration of charge 080093630002, created on 7 April 2015
27 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
21 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2014 MR01 Registration of charge 080093630001, created on 16 October 2014
13 Mar 2014 SH02 Sub-division of shares on 7 March 2014
12 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
12 Mar 2014 AP01 Appointment of Mr David Williams as a director
05 Feb 2014 AD01 Registered office address changed from One Caspian Point Pierhead Street Cardiff CF10 4DQ on 5 February 2014
15 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
18 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
02 Nov 2013 AP01 Appointment of Ms Mary Walsh as a director
02 Nov 2013 AP03 Appointment of Miss Sally Milliner as a secretary
12 Jul 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
28 Mar 2012 NEWINC Incorporation