CABLES HOLDINGS LIMITED

05586100
SYCAMORE ROAD EASTWOOD TRADING ESTATE ROTHERHAM SOUTH YORKSHIRE S65 1EN

Documents

Documents
Date Category Description Pages
15 Sep 2018 gazette Gazette Dissolved Liquidation 1 Buy now
15 Jun 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
06 Jun 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
09 Nov 2017 insolvency Liquidation Miscellaneous 4 Buy now
26 Jul 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 14 Buy now
26 Jul 2017 insolvency Liquidation Voluntary Removal Of Liquidator By Court 17 Buy now
20 Apr 2017 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
20 Apr 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
20 Apr 2017 resolution Resolution 1 Buy now
06 Jan 2017 mortgage Statement of satisfaction of a charge 2 Buy now
06 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
12 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Sep 2016 accounts Annual Accounts 19 Buy now
13 Oct 2015 annual-return Annual Return 4 Buy now
03 Sep 2015 accounts Annual Accounts 16 Buy now
31 Oct 2014 annual-return Annual Return 4 Buy now
15 Sep 2014 accounts Annual Accounts 16 Buy now
08 Oct 2013 annual-return Annual Return 4 Buy now
11 Sep 2013 accounts Annual Accounts 15 Buy now
24 Oct 2012 annual-return Annual Return 4 Buy now
13 Sep 2012 accounts Annual Accounts 15 Buy now
25 Jun 2012 officers Termination of appointment of director (Antony Hall) 1 Buy now
14 Oct 2011 annual-return Annual Return 4 Buy now
07 Sep 2011 accounts Annual Accounts 15 Buy now
13 Oct 2010 annual-return Annual Return 4 Buy now
17 Sep 2010 accounts Annual Accounts 15 Buy now
16 Oct 2009 officers Change of particulars for director (Mr Antony Mark Hall) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Mr Stephen Anthony Cole) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Mr Ronald Frederick Cooper) 2 Buy now
16 Oct 2009 officers Change of particulars for secretary (Mr Ronald Frederick Cooper) 1 Buy now
12 Oct 2009 annual-return Annual Return 5 Buy now
12 Oct 2009 officers Change of particulars for director (Mr Ronald Frederick Cooper) 2 Buy now
12 Oct 2009 officers Change of particulars for director (Mr Antony Mark Hall) 2 Buy now
12 Oct 2009 officers Change of particulars for director (Mr Stephen Anthony Cole) 2 Buy now
05 Jun 2009 accounts Annual Accounts 13 Buy now
22 Jan 2009 annual-return Return made up to 07/10/08; full list of members 7 Buy now
22 Jan 2009 address Registered office changed on 22/01/2009 from sycamore road eastwood trading estate rotherham south yorkshire S65 1EN 1 Buy now
23 Sep 2008 accounts Annual Accounts 13 Buy now
26 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
12 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
12 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
11 Jun 2008 address Registered office changed on 11/06/2008 from rubicon partners 2B sidings court doncaster DN4 5NU 1 Buy now
11 Jun 2008 officers Director appointed antony mark hall 2 Buy now
11 Jun 2008 officers Director appointed stephen anthony cole 2 Buy now
11 Jun 2008 officers Director and secretary appointed ronald frederick cooper 2 Buy now
11 Jun 2008 officers Appointment terminated director alan fletcher 1 Buy now
11 Jun 2008 officers Appointment terminated director ian fisher 1 Buy now
11 Jun 2008 officers Appointment terminated director andrew fischer 1 Buy now
11 Jun 2008 officers Appointment terminated director and secretary jonathan richardson 1 Buy now
09 Jun 2008 capital Declaration of assistance for shares acquisition 11 Buy now
09 Jun 2008 capital Declaration of assistance for shares acquisition 11 Buy now
09 Jun 2008 capital Declaration of assistance for shares acquisition 11 Buy now
09 Jun 2008 capital Declaration of assistance for shares acquisition 11 Buy now
09 Jun 2008 capital Declaration of assistance for shares acquisition 11 Buy now
09 Jun 2008 capital Declaration of assistance for shares acquisition 11 Buy now
09 Jun 2008 capital Declaration of assistance for shares acquisition 11 Buy now
09 Jun 2008 capital Declaration of assistance for shares acquisition 11 Buy now
09 Jun 2008 capital Declaration of assistance for shares acquisition 11 Buy now
09 Jun 2008 capital Declaration of assistance for shares acquisition 11 Buy now
09 Jun 2008 resolution Resolution 3 Buy now
17 Dec 2007 annual-return Return made up to 07/10/07; full list of members 3 Buy now
17 Dec 2007 officers Director's particulars changed 1 Buy now
03 Nov 2007 accounts Annual Accounts 13 Buy now
27 Nov 2006 annual-return Return made up to 07/10/06; full list of members 8 Buy now
28 Mar 2006 resolution Resolution 3 Buy now
28 Mar 2006 resolution Resolution 2 Buy now
21 Mar 2006 mortgage Particulars of mortgage/charge 8 Buy now
08 Feb 2006 accounts Accounting reference date extended from 31/10/06 to 31/12/06 1 Buy now
26 Jan 2006 address Registered office changed on 26/01/06 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
26 Jan 2006 officers New director appointed 4 Buy now
26 Jan 2006 officers New secretary appointed;new director appointed 3 Buy now
26 Jan 2006 officers New director appointed 4 Buy now
05 Jan 2006 officers New director appointed 4 Buy now
28 Dec 2005 resolution Resolution 1 Buy now
28 Dec 2005 incorporation Memorandum Articles 10 Buy now
21 Dec 2005 change-of-name Certificate Change Of Name Company 3 Buy now
19 Dec 2005 officers Director resigned 1 Buy now
19 Dec 2005 officers Secretary resigned 1 Buy now
07 Oct 2005 incorporation Incorporation Company 17 Buy now