About

Registered Number: 02367189
Date of Incorporation: 31/03/1989 (35 years and 1 month ago)
Company Status: Liquidation
Registered Address: Mlg Associates, Unit 4 Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT,

 

Established in 1989, Cab Glass (Bordon) Ltd has its registered office in Wokingham in Berkshire. We don't know the number of employees at the business. The business has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAY, Eliott 14 January 2017 - 1
PORTEOUS, Cheralene Michelle 29 March 1996 31 December 2016 1
PORTEOUS, Maria Elilojia N/A 31 December 2016 1
Secretary Name Appointed Resigned Total Appointments
OWENS, Sarah Ruth 20 July 2018 - 1
COX, Nigel 01 January 2017 20 July 2018 1

Filing History

Document Type Date
MR04 - N/A 04 July 2020
RESOLUTIONS - N/A 04 June 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 04 June 2020
LIQ02 - N/A 04 June 2020
AD01 - Change of registered office address 30 April 2020
CS01 - N/A 19 April 2020
AA - Annual Accounts 13 May 2019
CS01 - N/A 14 March 2019
PSC01 - N/A 14 March 2019
PSC07 - N/A 14 March 2019
AP03 - Appointment of secretary 29 July 2018
TM02 - Termination of appointment of secretary 29 July 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 06 March 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 27 April 2017
AP01 - Appointment of director 27 January 2017
AD01 - Change of registered office address 13 January 2017
AD01 - Change of registered office address 08 January 2017
TM01 - Termination of appointment of director 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
TM02 - Termination of appointment of secretary 05 January 2017
AP03 - Appointment of secretary 05 January 2017
TM02 - Termination of appointment of secretary 05 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 28 March 2011
CH01 - Change of particulars for director 28 March 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 30 April 2010
AD01 - Change of registered office address 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH03 - Change of particulars for secretary 30 April 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 06 October 2008
363s - Annual Return 15 July 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 14 September 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 13 June 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 16 July 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 10 June 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 12 June 2002
363s - Annual Return 03 May 2002
AA - Annual Accounts 27 July 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 27 July 2000
363s - Annual Return 10 March 2000
AA - Annual Accounts 25 May 1999
363s - Annual Return 18 March 1999
AA - Annual Accounts 17 June 1998
363s - Annual Return 17 March 1998
AA - Annual Accounts 01 April 1997
363s - Annual Return 07 March 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
363s - Annual Return 13 March 1996
AA - Annual Accounts 12 March 1996
AA - Annual Accounts 11 July 1995
363s - Annual Return 02 March 1995
363s - Annual Return 21 March 1994
AA - Annual Accounts 09 March 1994
AA - Annual Accounts 25 August 1993
AUD - Auditor's letter of resignation 16 June 1993
395 - Particulars of a mortgage or charge 10 June 1993
AUD - Auditor's letter of resignation 01 June 1993
363s - Annual Return 20 April 1993
288 - N/A 07 August 1992
288 - N/A 07 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 1992
395 - Particulars of a mortgage or charge 28 July 1992
288 - N/A 09 July 1992
287 - Change in situation or address of Registered Office 09 July 1992
AA - Annual Accounts 30 June 1992
363x - Annual Return 12 May 1992
AA - Annual Accounts 28 May 1991
363x - Annual Return 07 May 1991
363 - Annual Return 24 August 1990
AA - Annual Accounts 29 March 1990
MEM/ARTS - N/A 10 January 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 November 1989
88(2)O - Return of allotments of shares issued for other than cash - original document 27 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 October 1989
88(2)C - N/A 26 September 1989
395 - Particulars of a mortgage or charge 25 August 1989
288 - N/A 23 August 1989
CERTNM - Change of name certificate 16 August 1989
288 - N/A 27 April 1989
RESOLUTIONS - N/A 13 April 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 April 1989
288 - N/A 11 April 1989
287 - Change in situation or address of Registered Office 11 April 1989
NEWINC - New incorporation documents 31 March 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage 28 May 1993 Outstanding

N/A

Single debenture 22 July 1992 Fully Satisfied

N/A

Debenture 04 August 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.