About

Registered Number: 03942841
Date of Incorporation: 08/03/2000 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2018 (7 years ago)
Registered Address: 2nd Floor 40 Queen Square, Bristol, BS1 4QP

 

Founded in 2000, C & B Laminated Panels Ltd are based in Bristol. C & B Laminated Panels Ltd has 3 directors listed as Page, Tania Jane, Page, Antony Brian, Davies, Judy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAGE, Antony Brian 31 May 2005 - 1
DAVIES, Judy 31 May 2005 29 February 2012 1
Secretary Name Appointed Resigned Total Appointments
PAGE, Tania Jane 29 February 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 April 2018
LIQ14 - N/A 09 January 2018
AD01 - Change of registered office address 28 November 2016
2.24B - N/A 22 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 04 November 2016
AD01 - Change of registered office address 03 November 2016
2.34B - N/A 25 October 2016
2.24B - N/A 04 July 2016
2.16B - N/A 30 March 2016
2.23B - N/A 08 February 2016
2.17B - N/A 20 January 2016
AD01 - Change of registered office address 11 January 2016
2.12B - N/A 17 December 2015
MR04 - N/A 02 December 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 16 January 2014
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 11 March 2013
AR01 - Annual Return 20 March 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
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 29 March 2011
AD01 - Change of registered office address 29 March 2011
AA01 - Change of accounting reference date 27 September 2010
RESOLUTIONS - N/A 16 September 2010
AR01 - Annual Return 01 April 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
AA - Annual Accounts 08 August 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 04 September 2007
363s - Annual Return 19 April 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 19 May 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 09 August 2005
RESOLUTIONS - N/A 10 June 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
395 - Particulars of a mortgage or charge 04 June 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 02 June 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 28 March 2001
288a - Notice of appointment of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
287 - Change in situation or address of Registered Office 10 July 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
NEWINC - New incorporation documents 08 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 31 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.