About

Registered Number: 07672792
Date of Incorporation: 16/06/2011 (12 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (7 years and 6 months ago)
Registered Address: 47 Upper Ettingshall Road, Bilston, Wolverhampton, WV14 9QS

 

Based in Wolverhampton, Cb Drylining Ltd was registered on 16 June 2011, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. The business has 3 directors listed as Baugh, Chelsey, Fellows, Tony, Holyhead, Jennifer.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAUGH, Chelsey 16 June 2011 04 August 2011 1
FELLOWS, Tony 01 November 2011 12 October 2012 1
HOLYHEAD, Jennifer 01 August 2011 14 November 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 July 2016
DS01 - Striking off application by a company 14 July 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 20 March 2015
AP01 - Appointment of director 19 January 2015
TM01 - Termination of appointment of director 18 July 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 26 March 2014
AD01 - Change of registered office address 13 February 2014
AA - Annual Accounts 09 October 2013
DISS40 - Notice of striking-off action discontinued 24 August 2013
AR01 - Annual Return 22 August 2013
GAZ1 - First notification of strike-off action in London Gazette 18 June 2013
CH01 - Change of particulars for director 30 October 2012
DISS40 - Notice of striking-off action discontinued 20 October 2012
AR01 - Annual Return 19 October 2012
TM01 - Termination of appointment of director 18 October 2012
AP01 - Appointment of director 18 October 2012
GAZ1 - First notification of strike-off action in London Gazette 16 October 2012
AD01 - Change of registered office address 10 May 2012
AP01 - Appointment of director 17 November 2011
TM01 - Termination of appointment of director 14 November 2011
TM01 - Termination of appointment of director 19 August 2011
AD01 - Change of registered office address 19 August 2011
AP01 - Appointment of director 19 August 2011
NEWINC - New incorporation documents 16 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.