THE CUMBRIA GROUP LIMITED

Highfield Court Tollgate Highfield Court Tollgate, Eastleigh, SO53 3TZ
StatusDISSOLVED
Company No.02604149
CategoryPrivate Limited Company
Incorporated23 Apr 1991
Age33 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution28 Feb 2017
Years7 years, 4 months, 4 days

SUMMARY

THE CUMBRIA GROUP LIMITED is an dissolved private limited company with number 02604149. It was incorporated 33 years, 2 months, 11 days ago, on 23 April 1991 and it was dissolved 7 years, 4 months, 4 days ago, on 28 February 2017. The company address is Highfield Court Tollgate Highfield Court Tollgate, Eastleigh, SO53 3TZ.



Company Fillings

Gazette dissolved liquidation

Date: 28 Feb 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 29 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Aug 2016

Action Date: 19 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-06-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Sep 2015

Action Date: 19 Jun 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-06-19

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jul 2014

Action Date: 02 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-02

Old address: C/O Sable Accounting Castlewood House 77-91 New Oxford Street London WC1A 1DG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 01 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 01 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 23 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-23

Documents

View document PDF

Appoint corporate secretary company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sable Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2012

Action Date: 03 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-03

Old address: Commercial Unit 7 Commordore House C/O Quotient Financial Solutions London SW18 1TW

Documents

View document PDF

Termination secretary company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Quotient Financial Solutions Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 23 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2010

Action Date: 23 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-23

Documents

View document PDF

Appoint corporate secretary company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Quotient Financial Solutions Limited

Documents

View document PDF

Termination secretary company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tax Etc Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Apr 2010

Action Date: 13 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-13

Old address: 25 Floral Street Suite a Covent Garden London WC2E 9DS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/08; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Address

Type: 287

Description: Registered office changed on 01/05/2008 from suite a 25 floral street covent garden london WC2 9DS

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 02/04/04 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 15/01/03--------- £ si 1@1=1 £ ic 3/4

Documents

View document PDF

Legacy

Date: 11 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/00; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 15 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 25 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/96; no change of members

Documents

View document PDF

Legacy

Date: 24 May 1996

Category: Address

Type: 287

Description: Registered office changed on 24/05/96 from: suite 5 ivory house st katherines by the tower london E1 9AT

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 23 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/95; full list of members

Documents

View document PDF

Legacy

Date: 16 May 1995

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/93; no change of members

Documents

View document PDF

Legacy

Date: 23 Nov 1992

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 24/12 to 31/12

Documents

View document PDF

Legacy

Date: 23 Nov 1992

Category: Address

Type: 287

Description: Registered office changed on 23/11/92 from: 180 fleet street london EC4A 2NT

Documents

View document PDF

Legacy

Date: 25 Aug 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 1992

Category: Annual-return

Type: 363b

Description: Return made up to 23/04/92; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 1992

Category: Capital

Type: 88(2)R

Description: Ad 05/02/92--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 09 Mar 1992

Category: Officers

Type: 288

Description: New secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 18 Feb 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed law 399 LIMITED\certificate issued on 17/02/92

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 1992

Action Date: 24 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-24

Documents

View document PDF

Resolution

Date: 05 Jan 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jan 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 24/12

Documents

View document PDF

Incorporation company

Date: 23 Apr 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EARTHSTAR CONSULTANCY LIMITED

76 CHURCH ROAD,THORNTON-CLEVELEYS,FY5 2TX

Number:10125189
Status:ACTIVE
Category:Private Limited Company

LARK ADAMS HOMES LIMITED

C/O HILLIER HOPKINS LLP,LONDON,SW1Y 5JG

Number:11492485
Status:ACTIVE
Category:Private Limited Company

MANOR ELECTRICAL HOLDINGS LIMITED

THE COACH HOUSE, BEECH GROVE WOOTTON,STAFFORD,ST21 6HU

Number:10554789
Status:ACTIVE
Category:Private Limited Company

PEREL INVESTMENTS LTD

39 LEWESTON PLACE,LONDON,N16 6RJ

Number:08799171
Status:ACTIVE
Category:Private Limited Company

RIVIERACRAFT LTD

UNIT 3 BUTTLANDS EST TOTNES ROAD,NEWTON ABBOT,TQ12 5UE

Number:11501922
Status:ACTIVE
Category:Private Limited Company

SYPSOS DIGITAL MARKETING LTD

30-33 MINORIES 30-33 MINORIES,LONDON,EC3 1DD

Number:11763405
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source