CDB LIMITED
Status | DISSOLVED |
Company No. | 04532521 |
Category | Private Limited Company |
Incorporated | 11 Sep 2002 |
Age | 21 years, 8 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 28 days |
SUMMARY
CDB LIMITED is an dissolved private limited company with number 04532521. It was incorporated 21 years, 8 months, 29 days ago, on 11 September 2002 and it was dissolved 3 years, 7 months, 28 days ago, on 13 October 2020. The company address is The Paddocks, School Lane The Paddocks, School Lane, Banbury, OX17 1QY, Oxfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Jul 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 31 May 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change account reference date company current shortened
Date: 30 May 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA01
Made up date: 2020-09-30
New date: 2020-05-31
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Accounts with accounts type micro entity
Date: 05 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Change to a person with significant control
Date: 11 Sep 2018
Action Date: 26 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-26
Psc name: Mr Ian Stewart Cooper
Documents
Notification of a person with significant control
Date: 25 May 2018
Action Date: 24 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-05-24
Psc name: Anne Elizabeth Cooper
Documents
Change to a person with significant control
Date: 25 May 2018
Action Date: 24 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ian Stewart Cooper
Change date: 2018-05-24
Documents
Change to a person with significant control
Date: 24 May 2018
Action Date: 24 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-24
Psc name: Mr Ian Stewart Cooper
Documents
Accounts with accounts type micro entity
Date: 15 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-11
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 11 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-11
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 11 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-11
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2014
Action Date: 11 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-11
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 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: 14 Sep 2013
Action Date: 11 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-11
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 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: 21 Sep 2012
Action Date: 11 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-11
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 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: 12 Sep 2011
Action Date: 11 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-11
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 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: 19 Sep 2010
Action Date: 11 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-11
Documents
Change person director company with change date
Date: 19 Sep 2010
Action Date: 11 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-11
Officer name: Ian Stewart Cooper
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 27 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 17 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 13 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 14 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/05; full list of members
Documents
Legacy
Date: 14 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 17 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/04; no change of members
Documents
Accounts with accounts type total exemption full
Date: 07 May 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 23 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/03; full list of members
Documents
Legacy
Date: 23 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
2 AUCKLAND AVENUE,DARLINGTON,DL3 0LH
Number: | 11809089 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSTRUMENT PRODUCT DEVELOPMENT LTD.
UNIT 10, CANTERBURY INDUSTRIAL ESTATE,,LONDON,SE15 1NP
Number: | 08787081 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10682778 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3, ACORN BUSINESS CENTRE NORTHARBOUR ROAD,PORTSMOUTH,PO6 3TH
Number: | 11673426 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BARLEY WOOD STABLES LONG LANE,BRISTOL,BS40 5SA
Number: | 10178874 |
Status: | ACTIVE |
Category: | Private Limited Company |
114-116 GOODMAYES ROAD,ILFORD,IG3 9UZ
Number: | 07869028 |
Status: | ACTIVE |
Category: | Private Limited Company |