C & B Laminated Panels Holdings Ltd was registered on 30 November 2004, it has a status of "Dissolved". This organisation has one director listed as Page, Tania Jane. We do not know the number of employees at this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PAGE, Tania Jane | 29 February 2012 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 12 April 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 26 January 2016 | |
DS01 - Striking off application by a company | 14 January 2016 | |
MR04 - N/A | 02 December 2015 | |
MR04 - N/A | 02 December 2015 | |
AA - Annual Accounts | 03 January 2015 | |
AR01 - Annual Return | 09 December 2014 | |
AA - Annual Accounts | 16 January 2014 | |
AR01 - Annual Return | 17 December 2013 | |
AA - Annual Accounts | 04 April 2013 | |
AR01 - Annual Return | 21 December 2012 | |
AP03 - Appointment of secretary | 29 February 2012 | |
TM01 - Termination of appointment of director | 29 February 2012 | |
TM02 - Termination of appointment of secretary | 29 February 2012 | |
AA - Annual Accounts | 03 February 2012 | |
AR01 - Annual Return | 15 December 2011 | |
AA - Annual Accounts | 08 April 2011 | |
AR01 - Annual Return | 06 December 2010 | |
AA01 - Change of accounting reference date | 27 September 2010 | |
RESOLUTIONS - N/A | 16 September 2010 | |
AR01 - Annual Return | 10 December 2009 | |
CH01 - Change of particulars for director | 10 December 2009 | |
CH01 - Change of particulars for director | 10 December 2009 | |
AA - Annual Accounts | 01 September 2009 | |
363a - Annual Return | 08 December 2008 | |
AA - Annual Accounts | 08 August 2008 | |
363a - Annual Return | 03 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 December 2007 | |
AA - Annual Accounts | 01 September 2007 | |
AA - Annual Accounts | 05 February 2007 | |
363a - Annual Return | 12 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 December 2006 | |
AA - Annual Accounts | 28 September 2006 | |
225 - Change of Accounting Reference Date | 21 September 2006 | |
363s - Annual Return | 13 December 2005 | |
225 - Change of Accounting Reference Date | 12 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 June 2005 | |
395 - Particulars of a mortgage or charge | 04 June 2005 | |
395 - Particulars of a mortgage or charge | 04 June 2005 | |
288b - Notice of resignation of directors or secretaries | 30 November 2004 | |
NEWINC - New incorporation documents | 30 November 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge over shares | 31 May 2005 | Fully Satisfied |
N/A |
Debenture | 31 May 2005 | Fully Satisfied |
N/A |