CAB INS. SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
30/04/2430 April 2024 | Final Gazette dissolved following liquidation |
30/04/2430 April 2024 | Final Gazette dissolved following liquidation |
30/01/2430 January 2024 | Return of final meeting in a creditors' voluntary winding up |
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 |
10/01/2310 January 2023 | Statement of affairs |
30/12/2230 December 2022 | Appointment of a voluntary liquidator |
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 |
30/12/2230 December 2022 | Resolutions |
30/12/2230 December 2022 | Resolutions |
20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | Confirmation statement made on 2021-09-30 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
22/01/2222 January 2022 | Compulsory strike-off action has been discontinued |
22/01/2222 January 2022 | Compulsory strike-off action has been discontinued |
22/01/2222 January 2022 | Compulsory strike-off action has been discontinued |
22/01/2222 January 2022 | Compulsory strike-off action has been discontinued |
13/01/2213 January 2022 | Compulsory strike-off action has been suspended |
13/01/2213 January 2022 | Compulsory strike-off action has been suspended |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
13/03/2113 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
13/03/2113 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
17/02/2117 February 2021 | CURRSHO FROM 31/03/2020 TO 31/01/2020 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
07/01/217 January 2021 | CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
17/06/1917 June 2019 | PREVSHO FROM 30/09/2019 TO 31/03/2019 |
17/06/1917 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/09/1830 September 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES |
30/09/1830 September 2018 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY DURAN / 30/09/2018 |
30/09/1830 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DURAN / 30/09/2018 |
28/09/1828 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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