This company is commonly known as C&b Facade Design Limited. The company was founded 9 years ago and was given the registration number 09077352. The firm's registered office is in CANNOCK. You can find them at Unit 19 Morston Court, Kingswood Lakeside, Cannock, Staffordshire. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | C&B FACADE DESIGN LIMITED |
---|---|---|
Company Number | : | 09077352 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 2014 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 19 Morston Court, Kingswood Lakeside, Cannock, Staffordshire, WS11 8JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26-28, Goodall Street, Walsall, WS1 1QL | Director | 09 June 2014 | Active |
26-28, Goodall Street, Walsall, WS1 1QL | Director | 01 April 2015 | Active |
Unit 19, Morston Court, Kingswood Lakeside, Cannock, England, WS11 8JB | Director | 09 June 2014 | Active |
Mr Richard Ian Holmes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Address | : | 26-28, Goodall Street, Walsall, WS1 1QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-28 | Address | Change registered office address company with date old address new address. | Download |
2021-06-24 | Insolvency | Liquidation disclaimer notice. | Download |
2021-06-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-24 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-06-24 | Resolution | Resolution. | Download |
2021-04-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-05 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-11-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-17 | Officers | Appoint person director company with name date. | Download |
2015-12-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-05 | Officers | Termination director company with name termination date. | Download |
2014-09-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.