C & B (2008) LIMITED

06728450
WARWICK HOUSE 116 PALMERSTON ROAD BUCKHURST HILL ESSEX IG9 5LQ

Documents

Documents
Date Category Description Pages
14 Apr 2019 gazette Gazette Dissolved Liquidation 1 Buy now
14 Jan 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
15 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Apr 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
04 Apr 2018 resolution Resolution 1 Buy now
04 Apr 2018 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
04 Dec 2017 accounts Annual Accounts 8 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Sep 2017 officers Change of particulars for director (Mr Graeme Ewart Chapman) 2 Buy now
19 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Mar 2017 accounts Annual Accounts 7 Buy now
21 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Sep 2016 officers Change of particulars for director (Mr Graeme Ewart Chapman) 2 Buy now
24 Feb 2016 accounts Annual Accounts 7 Buy now
22 Oct 2015 annual-return Annual Return 4 Buy now
27 Feb 2015 accounts Annual Accounts 8 Buy now
28 Oct 2014 annual-return Annual Return 4 Buy now
10 Jan 2014 accounts Annual Accounts 5 Buy now
05 Nov 2013 annual-return Annual Return 14 Buy now
25 Jun 2013 accounts Annual Accounts 8 Buy now
22 Jan 2013 officers Termination of appointment of director (Stuart Boston) 2 Buy now
25 Oct 2012 annual-return Annual Return 14 Buy now
01 May 2012 accounts Annual Accounts 7 Buy now
11 Nov 2011 annual-return Annual Return 14 Buy now
02 Jun 2011 accounts Annual Accounts 8 Buy now
12 Nov 2010 annual-return Annual Return 14 Buy now
12 Mar 2010 accounts Annual Accounts 8 Buy now
23 Feb 2010 annual-return Annual Return 14 Buy now
21 Oct 2009 officers Change of particulars for director (Graeme Ewart Chapman) 3 Buy now
21 Oct 2009 officers Change of particulars for director (Stuart Alan Boston) 3 Buy now
09 Oct 2009 officers Appointment of director (Graeme Ewart Chapman) 3 Buy now
08 Oct 2009 capital Return of Allotment of shares 4 Buy now
08 Oct 2009 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
27 Nov 2008 officers Appointment terminated director graeme chapman 1 Buy now
11 Nov 2008 officers Director's change of particulars / graeme chapman / 21/10/2008 1 Buy now
11 Nov 2008 officers Appointment terminated director david parry 1 Buy now
07 Nov 2008 officers Director appointed stuart alan boston 2 Buy now
07 Nov 2008 officers Appointment terminated secretary alpha secretarial LIMITED 1 Buy now
07 Nov 2008 officers Secretary appointed fableforce nominees (bedford) LIMITED 2 Buy now
28 Oct 2008 address Registered office changed on 28/10/2008 from lower ground signet house 49-51 farringdon road london EC1M 3JP 1 Buy now
28 Oct 2008 officers Director appointed graeme ewart chapman 3 Buy now
21 Oct 2008 incorporation Incorporation Company 16 Buy now