About

Registered Number: 05702357
Date of Incorporation: 08/02/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2015 (9 years and 2 months ago)
Registered Address: 5 Bassett Wood Drive, Southampton, SO16 3PT

 

Having been setup in 2006, Cumblain Ltd has its registered office in Southampton, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. This organisation does not have any directors listed at Companies House.

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 29 March 2015
4.68 - Liquidator's statement of receipts and payments 29 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 29 December 2014
4.68 - Liquidator's statement of receipts and payments 10 July 2014
4.68 - Liquidator's statement of receipts and payments 07 January 2014
4.68 - Liquidator's statement of receipts and payments 01 July 2013
4.68 - Liquidator's statement of receipts and payments 14 January 2013
4.68 - Liquidator's statement of receipts and payments 06 July 2012
4.68 - Liquidator's statement of receipts and payments 03 January 2012
4.68 - Liquidator's statement of receipts and payments 12 July 2011
4.68 - Liquidator's statement of receipts and payments 12 January 2011
RESOLUTIONS - N/A 04 January 2010
4.20 - N/A 04 January 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 04 January 2010
AD01 - Change of registered office address 22 December 2009
CERTNM - Change of name certificate 02 December 2009
RESOLUTIONS - N/A 02 December 2009
RESOLUTIONS - N/A 20 November 2009
CONNOT - N/A 20 November 2009
RESOLUTIONS - N/A 11 October 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 05 March 2009
225 - Change of Accounting Reference Date 22 January 2009
363a - Annual Return 19 March 2008
RESOLUTIONS - N/A 10 December 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2007
AA - Annual Accounts 07 December 2007
CERTNM - Change of name certificate 05 December 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
287 - Change in situation or address of Registered Office 01 June 2007
363a - Annual Return 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
CERTNM - Change of name certificate 01 June 2006
225 - Change of Accounting Reference Date 22 March 2006
NEWINC - New incorporation documents 08 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.