About

Registered Number: 05300886
Date of Incorporation: 30/11/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2016 (9 years ago)
Registered Address: Oakfield, Hill Street, Lydney, GL15 5HE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PAGE, Tania Jane 29 February 2012 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Charge over shares 31 May 2005 Fully Satisfied

N/A

Debenture 31 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.