Advanced company searchLink opens in new window

CABCON LIMITED

Company number 07216063

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
24 May 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
Statement of capital on 2012-05-24
  • GBP 1
24 May 2012 AD01 Registered office address changed from C/O Field & Co Llp Central Chambers 227 London Road Hadleigh Benfleet Essex SS7 2RF United Kingdom on 24 May 2012
29 Mar 2012 AA Total exemption small company accounts made up to 30 April 2011
26 Apr 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
26 Apr 2011 AD01 Registered office address changed from C/O Field & Co Llp Central Chambers 227 London Road Hadleigh Benfleet Essex SS7 2RF United Kingdom on 26 April 2011
10 Mar 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-04
24 Feb 2011 TM01 Termination of appointment of Darren Symes as a director
24 Feb 2011 TM01 Termination of appointment of Paramount Properties (U.K.) Limited as a director
24 Feb 2011 AP01 Appointment of Irene Charters as a director
14 Feb 2011 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 14 February 2011
07 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted