CBE DEVELOPMENTS LTD

114 Hartshead Lane, Hartshead, WF15 8AJ, Liversedge
StatusDISSOLVED
Company No.11178655
CategoryPrivate Limited Company
Incorporated30 Jan 2018
Age6 years, 5 months, 9 days
JurisdictionEngland Wales
Dissolution24 Oct 2023
Years8 months, 15 days

SUMMARY

CBE DEVELOPMENTS LTD is an dissolved private limited company with number 11178655. It was incorporated 6 years, 5 months, 9 days ago, on 30 January 2018 and it was dissolved 8 months, 15 days ago, on 24 October 2023. The company address is 114 Hartshead Lane, Hartshead, WF15 8AJ, Liversedge.



Company Fillings

Gazette dissolved voluntary

Date: 24 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Capewell

Termination date: 2023-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Thomas Bresnan

Termination date: 2023-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Bresnan

Termination date: 2023-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2022

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Dec 2022

Action Date: 30 Nov 2022

Category: Accounts

Type: AA01

Made up date: 2023-04-30

New date: 2022-11-30

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-29

Officer name: Simon Capewell

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-23

Officer name: Simon Capewell

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Eastwood

Appointment date: 2018-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Capewell

Appointment date: 2018-06-08

Documents

View document PDF

Change account reference date company current extended

Date: 18 Jul 2018

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-18

Old address: Gresham House 5-7 st. Pauls Street Leeds West Yorkshire LS1 2JG England

New address: 114 Hartshead Lane Hartshead Liversedge WF15 8AJ

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2018

Action Date: 08 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-08

Capital : 300 GBP

Documents

View document PDF

Capital name of class of shares

Date: 13 Jul 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 12 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jun 2018

Action Date: 08 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111786550001

Charge creation date: 2018-06-08

Documents

View document PDF

Resolution

Date: 03 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2018

Action Date: 19 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rachel Louise Eastwood

Notification date: 2018-03-19

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2018

Action Date: 19 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Capewell Construction & Developments Limited

Notification date: 2018-03-19

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2018

Action Date: 19 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Brezzylad 16 Limited

Notification date: 2018-03-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Timothy Bresnan

Appointment date: 2018-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Thomas Bresnan

Appointment date: 2018-03-19

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2018

Action Date: 19 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: York Place Company Nominees Limited

Cessation date: 2018-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Charles Round

Termination date: 2018-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-21

Old address: Elizabeth House, 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom

New address: Gresham House 5-7 st. Pauls Street Leeds West Yorkshire LS1 2JG

Documents

View document PDF

Incorporation company

Date: 30 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARTON FIELD FARM EQUESTRIAN CENTRE LLP

BARTON FIELD FARM,LITTLEBOURNE,CT3 1UP

Number:OC392485
Status:ACTIVE
Category:Limited Liability Partnership

DULAI'S PROPERTIES LIMITED

10 SARUM HILL,BASINGSTOKE,RG21 8SR

Number:11255785
Status:ACTIVE
Category:Private Limited Company

JOHN TYSON LIMITED

23 WORLE COURT,WESTON-SUPER-MARE,BS22 6UD

Number:08036322
Status:ACTIVE
Category:Private Limited Company

LDN EXPRESS UK LTD

64 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0AS

Number:11096489
Status:ACTIVE
Category:Private Limited Company

MISSUNDERSTOOD LIMITED

40 40 BENTINCK ROAD,NEWCASTLE UPON TYNE,NE4 6UU

Number:11704119
Status:ACTIVE
Category:Private Limited Company

TCM FERTILITY LIMITED

61 LINK HOUSE,LONDON,SW8 5PA

Number:04088940
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