About

Registered Number: 04056528
Date of Incorporation: 21/08/2000 (24 years and 7 months ago)
Company Status: Liquidation
Registered Address: Garnham Close, Cotes Park Industrial Estate, Alfreton, Derbyshire, DE55 4QH

 

Cb Commercials (Midlands) Ltd was founded on 21 August 2000. The current directors of this organisation are Scholey, Chloe Elizabeth, Bird, Christopher. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHOLEY, Chloe Elizabeth 04 September 2007 - 1
BIRD, Christopher 03 April 2006 01 November 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 13 August 2014
COCOMP - Order to wind up 14 September 2009
AC93 - N/A 10 September 2009
GAZ2 - Second notification of strike-off action in London Gazette 07 April 2009
GAZ1 - First notification of strike-off action in London Gazette 02 December 2008
287 - Change in situation or address of Registered Office 08 May 2008
AA - Annual Accounts 02 December 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
363s - Annual Return 06 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2006
AA - Annual Accounts 02 May 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
CERTNM - Change of name certificate 23 December 2005
363s - Annual Return 16 November 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 27 August 2004
AA - Annual Accounts 16 January 2004
287 - Change in situation or address of Registered Office 12 January 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 08 April 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 21 August 2002
363s - Annual Return 29 November 2001
288a - Notice of appointment of directors or secretaries 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
RESOLUTIONS - N/A 23 August 2000
RESOLUTIONS - N/A 23 August 2000
123 - Notice of increase in nominal capital 23 August 2000
NEWINC - New incorporation documents 21 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.