About

Registered Number: 05228517
Date of Incorporation: 10/09/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2014 (9 years and 7 months ago)
Registered Address: Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

 

Having been setup in 2004, Cumberland Retail & Interior Contractors Ltd have registered office in Ilford. This company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 September 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 17 June 2014
4.68 - Liquidator's statement of receipts and payments 02 July 2013
AD01 - Change of registered office address 26 November 2012
4.68 - Liquidator's statement of receipts and payments 10 August 2012
RESOLUTIONS - N/A 10 June 2011
4.20 - N/A 10 June 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 10 June 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH03 - Change of particulars for secretary 24 November 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 15 April 2008
363s - Annual Return 14 November 2007
AA - Annual Accounts 07 March 2007
AA - Annual Accounts 05 April 2006
363s - Annual Return 28 December 2005
288a - Notice of appointment of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
287 - Change in situation or address of Registered Office 31 October 2004
225 - Change of Accounting Reference Date 31 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2004
288a - Notice of appointment of directors or secretaries 31 October 2004
288a - Notice of appointment of directors or secretaries 31 October 2004
288a - Notice of appointment of directors or secretaries 31 October 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
NEWINC - New incorporation documents 10 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.