CORRUGATED BEAM FORM LIMITED
Status | DISSOLVED |
Company No. | 03840778 |
Category | Private Limited Company |
Incorporated | 14 Sep 1999 |
Age | 24 years, 9 months |
Jurisdiction | England Wales |
Dissolution | 09 Sep 2020 |
Years | 3 years, 9 months, 5 days |
SUMMARY
CORRUGATED BEAM FORM LIMITED is an dissolved private limited company with number 03840778. It was incorporated 24 years, 9 months ago, on 14 September 1999 and it was dissolved 3 years, 9 months, 5 days ago, on 09 September 2020. The company address is 1st Floor Consort House 1st Floor Consort House, Doncaster, DN1 3HR, South Yorkshire.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Jun 2020
Action Date: 01 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-04-01
Documents
Liquidation voluntary creditors return of final meeting
Date: 09 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 May 2019
Action Date: 01 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-04-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 May 2018
Action Date: 01 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-04-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 May 2017
Action Date: 01 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-04-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Jun 2016
Action Date: 01 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-04-01
Documents
Liquidation disclaimer notice
Date: 25 Jun 2015
Category: Insolvency
Type: F10.2
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2015
Action Date: 22 Apr 2015
Category: Address
Type: AD01
New address: C/O the Offices of Silke & Co Limited 1St Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR
Old address: Unit 3 Bloxwich Business Park Fryers Road Bloxwich Walsall West Midlands WS3 2XJ
Change date: 2015-04-22
Documents
Liquidation voluntary statement of affairs with form attached
Date: 21 Apr 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Apr 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 14 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-14
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2013
Action Date: 14 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-14
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2012
Action Date: 14 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-14
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 14 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-14
Documents
Termination director company with name
Date: 02 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Grainger
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2010
Action Date: 14 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-14
Documents
Accounts with accounts type small
Date: 18 Feb 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2009
Action Date: 14 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-14
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/08; full list of members
Documents
Legacy
Date: 03 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr paul dennis sutton
Documents
Legacy
Date: 03 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary joanne sutton
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 18 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 13 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/06; full list of members
Documents
Legacy
Date: 13 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/07/06--------- £ si 900@1=900 £ ic 100/1000
Documents
Legacy
Date: 13 Oct 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/07/06
Documents
Resolution
Date: 13 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 21 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/05; full list of members
Documents
Legacy
Date: 04 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 18 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 05 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 18 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/03; full list of members
Documents
Legacy
Date: 11 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/02; full list of members
Documents
Accounts with accounts type small
Date: 02 Mar 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Accounts with accounts type small
Date: 04 Aug 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 07 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 09 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/00; full list of members
Documents
Legacy
Date: 23 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2000
Category: Capital
Type: 88(2)R
Description: Ad 13/01/00--------- £ si 98@1=98 £ ic 2/100
Documents
Some Companies
CHURCH HOUSE,DORSET, SHAFTESBURY,SP7 9JN
Number: | 11391684 |
Status: | ACTIVE |
Category: | Private Limited Company |
614 WATFORD WAY,LONDON,NW7 3JH
Number: | 11314876 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 SIMCOX COURT,MIDDLESBROUGH,TS2 1UX
Number: | 10392968 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 ST. ANN'S ROAD,FAVERSHAM,ME13 8RH
Number: | 10087880 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 OATLANDS DRIVE,WEYBRIDGE,KT13 9LL
Number: | 10910383 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 319-3,LONDON,EC3V 3LT
Number: | 07477408 |
Status: | ACTIVE |
Category: | Private Limited Company |