C B DIDSBURY LIMITED

Company Documents

DateDescription
27/07/2327 July 2023 Final Gazette dissolved following liquidation

View Document

27/07/2327 July 2023 Final Gazette dissolved following liquidation

View Document

27/04/2327 April 2023 Return of final meeting in a creditors' voluntary winding up

View Document

23/07/2123 July 2021 Liquidators' statement of receipts and payments to 2021-07-07

View Document

22/08/1922 August 2019 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM 105-107 LAPWING LANE DIDSBURY MANCHESTER M20 6UR ENGLAND

View Document

23/07/1923 July 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2

View Document

23/07/1923 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/07/1923 July 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

27/06/1927 June 2019 CESSATION OF JONATHAN PAUL FITCHEW AS A PSC

View Document

20/06/1920 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN FITCHEW

View Document

21/01/1921 January 2019 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

12/05/1812 May 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/05/1812 May 2018 DISS40 (DISS40(SOAD))

View Document

11/05/1811 May 2018 30/09/17 UNAUDITED ABRIDGED

View Document

27/03/1827 March 2018 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

25/11/1625 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101553010001

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 19 LINDFIELD ESTATE NORTH WILMSLOW CHESHIRE SK9 5EX UNITED KINGDOM

View Document

01/08/161 August 2016 CURREXT FROM 30/04/2017 TO 30/09/2017

View Document

29/04/1629 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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