C B FACILITIES (UK) LIMITED

6 Ynys Bridge Court 6 Ynys Bridge Court, Cardiff, CF15 9SS, Wales
StatusDISSOLVED
Company No.06499559
CategoryPrivate Limited Company
Incorporated11 Feb 2008
Age16 years, 4 months, 16 days
JurisdictionEngland Wales
Dissolution26 May 2019
Years5 years, 1 month, 1 day

SUMMARY

C B FACILITIES (UK) LIMITED is an dissolved private limited company with number 06499559. It was incorporated 16 years, 4 months, 16 days ago, on 11 February 2008 and it was dissolved 5 years, 1 month, 1 day ago, on 26 May 2019. The company address is 6 Ynys Bridge Court 6 Ynys Bridge Court, Cardiff, CF15 9SS, Wales.



Company Fillings

Gazette dissolved liquidation

Date: 26 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Sep 2018

Action Date: 18 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-14

Old address: Unit 8 Atlantic Trading Estate Barry Vale of Glamorgan CF63 3RF

New address: 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 01 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Certificate change of name company

Date: 12 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed c & d facilities LIMITED\certificate issued on 12/06/15

Documents

View document PDF

Change of name notice

Date: 12 Jun 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 11 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2012

Action Date: 11 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dafydd Bearsley

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jul 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date

Date: 01 Jul 2011

Action Date: 11 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-11

Documents

View document PDF

Gazette notice compulsary

Date: 07 Jun 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date

Date: 06 May 2010

Action Date: 11 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / christopher bate / 11/02/2008

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 22/09/2008 from 10 dannot-y-coed pencoedtre village barry CF63 1HF

Documents

View document PDF

Incorporation company

Date: 11 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL-HAQ ENTERPRISE LTD

22 BARN CLOSE,NORTHOLT,UB5 6NA

Number:07651830
Status:ACTIVE
Category:Private Limited Company

AUSUS CONSULTING LIMITED

12 KILTIE ROAD,COLCHESTER,CO5 0PX

Number:10835282
Status:ACTIVE
Category:Private Limited Company

BWL-NETWORKS LTD

BRYWENLEE HOUSE,PORTH,CF39 9UB

Number:11547102
Status:ACTIVE
Category:Private Limited Company

J B BROWN LTD

47 LISBURN ROAD,BALLYNAHINCH,BT24 8TT

Number:NI045957
Status:ACTIVE
Category:Private Limited Company

PPL FLOORING LTD

35 OXTON ROAD,WALLASEY,CH44 4ET

Number:08054175
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REAL ESTATE EUROPE LIMITED

36 ROYAL AVENUE,LONDON,SW3 4QF

Number:05835897
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