CAB INS. SOLUTIONS LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved following liquidation

View Document

30/04/2430 April 2024 Final Gazette dissolved following liquidation

View Document

30/01/2430 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

28/09/2328 September 2023 Registered office address changed from 35 Fall Lane Liversedge West Yorkshire WF15 8AP to Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland West Yorkshire HX5 0RY on 2023-09-28

View Document

10/01/2310 January 2023 Statement of affairs

View Document

30/12/2230 December 2022 Appointment of a voluntary liquidator

View Document

30/12/2230 December 2022 Registered office address changed from 128-130 Whitworth Road Rochdale Lancashire OL12 0JG United Kingdom to 35 Fall Lane Liversedge West Yorkshire WF15 8AP on 2022-12-30

View Document

30/12/2230 December 2022 Resolutions

View Document

30/12/2230 December 2022 Resolutions

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 Confirmation statement made on 2021-09-30 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

13/03/2113 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

13/03/2113 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

17/02/2117 February 2021 CURRSHO FROM 31/03/2020 TO 31/01/2020

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

17/06/1917 June 2019 PREVSHO FROM 30/09/2019 TO 31/03/2019

View Document

17/06/1917 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY DURAN / 30/09/2018

View Document

30/09/1830 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DURAN / 30/09/2018

View Document

28/09/1828 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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