C B K LIMITED
Company Documents
Date | Description |
---|---|
17/10/1617 October 2016 | APPLICATION FOR STRIKING-OFF |
06/10/166 October 2016 | 30/06/16 TOTAL EXEMPTION FULL |
04/08/164 August 2016 | PREVSHO FROM 31/12/2016 TO 30/06/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/11/159 November 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
17/12/1417 December 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
06/11/136 November 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
22/08/1322 August 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
11/10/1211 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/10/1113 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TERRY LYNN ROSE HOLDEN / 10/10/2011 |
13/10/1113 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / TERRY LYNN ROSE HOLDEN / 10/10/2011 |
13/10/1113 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
13/10/1113 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HOLDEN / 10/10/2011 |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/10/1011 October 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
18/02/1018 February 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
20/10/0920 October 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TERRY LYNN ROSE HOLDEN / 09/10/2009 |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HOLDEN / 09/10/2009 |
24/02/0924 February 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
27/10/0827 October 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
26/02/0826 February 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
31/10/0731 October 2007 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
21/03/0721 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
30/11/0630 November 2006 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
09/03/069 March 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
06/12/056 December 2005 | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS |
06/12/056 December 2005 | SECRETARY RESIGNED |
06/12/056 December 2005 | � SR 500@1 03/10/05 |
31/10/0531 October 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/10/0531 October 2005 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
20/10/0520 October 2005 | DIRECTOR RESIGNED |
10/02/0510 February 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
04/10/044 October 2004 | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS |
12/02/0412 February 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
07/10/037 October 2003 | RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS |
25/02/0325 February 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
14/10/0214 October 2002 | RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS |
07/06/027 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
10/10/0110 October 2001 | RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
13/08/0113 August 2001 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01 |
24/04/0124 April 2001 | DIRECTOR RESIGNED |
10/04/0110 April 2001 | NEW DIRECTOR APPOINTED |
05/03/015 March 2001 | PARTICULARS OF MORTGAGE/CHARGE |
14/02/0114 February 2001 | NEW DIRECTOR APPOINTED |
22/11/0022 November 2000 | COMPANY NAME CHANGED ARCHOAK LIMITED CERTIFICATE ISSUED ON 23/11/00; RESOLUTION PASSED ON 30/10/00 |
15/11/0015 November 2000 | NEW SECRETARY APPOINTED |
15/11/0015 November 2000 | SECRETARY RESIGNED |
15/11/0015 November 2000 | NEW DIRECTOR APPOINTED |
15/11/0015 November 2000 | DIRECTOR RESIGNED |
15/11/0015 November 2000 | REGISTERED OFFICE CHANGED ON 15/11/00 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL, LONDON N16 6XZ |
10/10/0010 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company