-
CAB POWDER COATING LTD - 6th Floor Bank House, 8 Cherry Street, Birmingham, B2 5AL, United Kingdom
Company Information
- Company registration number
- 07989152
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 6th Floor Bank House
- 8 Cherry Street
- Birmingham
- B2 5AL 6th Floor Bank House, 8 Cherry Street, Birmingham, B2 5AL UK
Management
- Managing Directors
- MILES, Brian Charles
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-03-13
- Dissolved on
- 2021-09-01
- SIC/NACE
- 25610
Ownership
- Beneficial Owners
- Cabauto Group Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2019-09-30
- Last Date: 2017-12-31
- Annual Return
- Due Date: 2020-03-27
- Last Date: 2019-03-13
-
CAB POWDER COATING LTD Company Description
- CAB POWDER COATING LTD is a ltd registered in United Kingdom with the Company reg no 07989152. Its current trading status is "closed". It was registered 2012-03-13. It has declared SIC or NACE codes as "25610". It has 1 director It can be contacted at 6Th Floor Bank House .
Get CAB POWDER COATING LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cab Powder Coating Ltd - 6th Floor Bank House, 8 Cherry Street, Birmingham, B2 5AL, United Kingdom
Did you know? kompany provides original and official company documents for CAB POWDER COATING LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-10-02) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-affairs (2019-09-07) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-09-07) - 600
-
resolution (2019-09-07) - RESOLUTIONS
-
confirmation-statement-with-updates (2019-03-15) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-10) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
-
confirmation-statement-with-updates (2018-03-19) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-02) - AA
-
mortgage-satisfy-charge-full (2017-09-26) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-28) - AD01
-
termination-director-company-with-name-termination-date (2017-06-13) - TM01
-
termination-secretary-company-with-name-termination-date (2017-06-13) - TM02
-
termination-director-company-with-name-termination-date (2017-04-24) - TM01
-
confirmation-statement-with-updates (2017-03-14) - CS01
-
appoint-person-director-company-with-name-date (2017-03-01) - AP01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-10-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-14) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-small (2015-10-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-16) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-dormant (2014-09-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-27) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-dormant (2013-12-05) - AA
-
change-account-reference-date-company-previous-shortened (2013-11-28) - AA01
-
mortgage-create-with-deed-with-charge-number (2013-11-01) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-18) - AR01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-04-12) - TM01
-
incorporation-company (2012-03-13) - NEWINC