This company is commonly known as Cmb Drylining Ltd. The company was founded 8 years ago and was given the registration number 10180258. The firm's registered office is in LEEDS. You can find them at Oxford Chambers Oxford Road, Guiseley, Leeds, West Yorkshire. This company's SIC code is 41100 - Development of building projects.
Name | : | CMB DRYLINING LTD |
---|---|---|
Company Number | : | 10180258 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 May 2016 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oxford Chambers Oxford Road, Guiseley, Leeds, West Yorkshire, LS20 9AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT | Director | 13 May 2016 | Active |
Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT | Director | 27 July 2016 | Active |
Mrs Laura Anne Beetschen | ||
Notified on | : | 27 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1989 |
Nationality | : | British |
Address | : | Oxford Chambers, Oxford Road, Leeds, LS20 9AT |
Nature of control | : |
|
Mr Curtis Michael Beetschen | ||
Notified on | : | 13 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1988 |
Nationality | : | British |
Address | : | Oxford Chambers, Oxford Road, Leeds, LS20 9AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-09 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-09 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-05-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-04 | Address | Change registered office address company with date old address new address. | Download |
2019-05-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-05-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-02 | Resolution | Resolution. | Download |
2018-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-18 | Officers | Change person director company with change date. | Download |
2018-05-18 | Officers | Change person director company with change date. | Download |
2018-05-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-18 | Address | Change registered office address company with date old address new address. | Download |
2018-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-20 | Miscellaneous | Legacy. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-15 | Capital | Capital variation of rights attached to shares. | Download |
2016-09-05 | Capital | Capital allotment shares. | Download |
2016-08-17 | Address | Change registered office address company with date old address new address. | Download |
2016-08-17 | Officers | Change person director company with change date. | Download |
2016-08-17 | Officers | Appoint person director company with name date. | Download |
2016-06-23 | Accounts | Change account reference date company current shortened. | Download |
2016-05-13 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.