Having been setup in 2002, C & B Engineering Ltd are based in Loughborough, it has a status of "Dissolved". The companies directors are listed as Burnham, Terence, Reed, Ian Keith. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURNHAM, Terence | 06 December 2002 | - | 1 |
REED, Ian Keith | 06 December 2002 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 November 2019 | |
LIQ14 - N/A | 22 August 2019 | |
LIQ03 - N/A | 22 August 2018 | |
RESOLUTIONS - N/A | 22 June 2017 | |
LIQ02 - N/A | 22 June 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 June 2017 | |
AD01 - Change of registered office address | 31 May 2017 | |
AA - Annual Accounts | 27 April 2017 | |
CS01 - N/A | 31 January 2017 | |
MR04 - N/A | 18 May 2016 | |
AA - Annual Accounts | 06 April 2016 | |
AR01 - Annual Return | 08 February 2016 | |
AA - Annual Accounts | 13 April 2015 | |
AR01 - Annual Return | 16 December 2014 | |
AA - Annual Accounts | 08 May 2014 | |
AR01 - Annual Return | 20 December 2013 | |
AA - Annual Accounts | 19 April 2013 | |
AR01 - Annual Return | 10 January 2013 | |
AA - Annual Accounts | 09 May 2012 | |
AR01 - Annual Return | 12 January 2012 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 07 January 2011 | |
AA - Annual Accounts | 29 April 2010 | |
MG01 - Particulars of a mortgage or charge | 16 March 2010 | |
AR01 - Annual Return | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
AD01 - Change of registered office address | 12 January 2010 | |
AA - Annual Accounts | 20 October 2009 | |
363a - Annual Return | 15 December 2008 | |
AA - Annual Accounts | 10 October 2008 | |
363a - Annual Return | 28 January 2008 | |
AA - Annual Accounts | 01 November 2007 | |
363a - Annual Return | 18 December 2006 | |
AA - Annual Accounts | 16 October 2006 | |
363a - Annual Return | 08 December 2005 | |
AA - Annual Accounts | 03 November 2005 | |
363s - Annual Return | 15 December 2004 | |
AA - Annual Accounts | 13 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 July 2004 | |
363s - Annual Return | 30 December 2003 | |
395 - Particulars of a mortgage or charge | 07 April 2003 | |
395 - Particulars of a mortgage or charge | 18 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 January 2003 | |
288a - Notice of appointment of directors or secretaries | 20 January 2003 | |
288a - Notice of appointment of directors or secretaries | 20 January 2003 | |
288b - Notice of resignation of directors or secretaries | 09 January 2003 | |
288b - Notice of resignation of directors or secretaries | 09 January 2003 | |
NEWINC - New incorporation documents | 06 December 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed charge on purchased debts which fail to vest | 12 March 2010 | Outstanding |
N/A |
Fixed and floating charge | 01 April 2003 | Fully Satisfied |
N/A |
Debenture | 10 February 2003 | Outstanding |
N/A |