CIBEAR LIMITED

Company Documents

DateDescription
09/07/199 July 2019 STRUCK OFF AND DISSOLVED

View Document

06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

16/09/1816 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM 88 SHORT STREET COVENTRY WEST MIDLANDS CV1 2LX

View Document

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/09/157 September 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/09/1411 September 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/08/132 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/08/123 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/11/1111 November 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/09/1014 September 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

14/09/1014 September 2010 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN LIMMER / 30/06/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FRANK CAVE / 30/06/2010

View Document

13/01/1013 January 2010 Annual return made up to 25 July 2009 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/08/076 August 2007 RETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

04/05/054 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/046 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

14/12/0114 December 2001 SECRETARY RESIGNED

View Document

15/10/0115 October 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

15/10/0115 October 2001 COMPANY NAME CHANGED MILLENNIUM SKIP HIRE LIMITED CERTIFICATE ISSUED ON 15/10/01

View Document

15/10/0115 October 2001 REGISTERED OFFICE CHANGED ON 15/10/01 FROM: 22HOULDSWORTH SRESCENT COVENTRY CV6 4HJ

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 NEW SECRETARY APPOINTED

View Document

15/10/0115 October 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS

View Document

16/09/9916 September 1999 EXEMPTION FROM APPOINTING AUDITORS 13/08/99

View Document

16/09/9916 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

10/05/9910 May 1999 EXEMPTION FROM APPOINTING AUDITORS 13/08/98

View Document

25/01/9925 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 NEW SECRETARY APPOINTED

View Document

28/08/9728 August 1997 REGISTERED OFFICE CHANGED ON 28/08/97 FROM: 272 BROWNSHILL GREEN ROAD COVENTRY CV6 2FF

View Document

15/08/9715 August 1997 SECRETARY RESIGNED

View Document

15/08/9715 August 1997 REGISTERED OFFICE CHANGED ON 15/08/97 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

15/08/9715 August 1997 DIRECTOR RESIGNED

View Document

25/07/9725 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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