CABINO (CONSTRUCTION) LIMITED

Dbc House Grimsby Road Dbc House Grimsby Road, Grimsby, DN37 7DP, South Humberside, England
StatusDISSOLVED
Company No.05118001
CategoryPrivate Limited Company
Incorporated04 May 2004
Age20 years, 1 month, 14 days
JurisdictionEngland Wales
Dissolution03 Jul 2012
Years11 years, 11 months, 15 days

SUMMARY

CABINO (CONSTRUCTION) LIMITED is an dissolved private limited company with number 05118001. It was incorporated 20 years, 1 month, 14 days ago, on 04 May 2004 and it was dissolved 11 years, 11 months, 15 days ago, on 03 July 2012. The company address is Dbc House Grimsby Road Dbc House Grimsby Road, Grimsby, DN37 7DP, South Humberside, England.



Company Fillings

Gazette dissolved liquidation

Date: 03 Jul 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 08 May 2012

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory completion

Date: 03 Apr 2012

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 14 Apr 2011

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2010

Action Date: 09 Nov 2010

Category: Address

Type: AD01

Old address: 981 Spring Bank West Hull East Yorkshire HU5 5HD England

Change date: 2010-11-09

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Sep 2010

Action Date: 06 Sep 2010

Category: Address

Type: AD01

Old address: Wayman House 141 Wickham Road Shirley Croydon Surrey CR0 8TE

Change date: 2010-09-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2010

Action Date: 04 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-04

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2010

Action Date: 04 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maxwell Julian Gold

Change date: 2010-05-04

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2010

Action Date: 04 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Clare Rebekah Ward

Change date: 2010-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Oct 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA01

Made up date: 2009-05-31

New date: 2009-08-31

Documents

View document PDF

Legacy

Date: 18 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 18 Aug 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cabino LIMITED\certificate issued on 18/08/06

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Memorandum articles

Date: 04 Jun 2004

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Address

Type: 287

Description: Registered office changed on 14/05/04 from: 6-8 underwood street london N1 7JQ

Documents

View document PDF

Incorporation company

Date: 04 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRUSSH (RATHBONE PLACE) LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:05687568
Status:ACTIVE
Category:Private Limited Company

EAST ANGLIA PROPERTY LIMITED

12 GROVE ROAD,GREAT YARMOUTH,NR29 5JL

Number:11617828
Status:ACTIVE
Category:Private Limited Company

HENLEY HEALTHCARE LIMITED

LANCASTER HOUSE,BOLTON,BL1 4QZ

Number:06475267
Status:LIQUIDATION
Category:Private Limited Company

HOYLE'S EAST COAST SECURITY LTD

WHITE GABLES,STOCKTON-ON-TEES,TS21 1AG

Number:10974628
Status:ACTIVE
Category:Private Limited Company

MCINNES GARDNER LIMITED

7 LYNEDOCH CRESCENT,GLASGOW,G3 6DZ

Number:SC423713
Status:ACTIVE
Category:Private Limited Company

SAFA CONTRACTORS LTD

3 BLAGROVE ROAD,LONDON,W10 5TQ

Number:11624408
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