C.I.B. (LIFE & PENSIONS) LIMITED

Register to unlock more data on OkredoRegister

C.I.B. (LIFE & PENSIONS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02122529

Incorporation date

13/04/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

Ksa Group Ltd C12 Marquis Court, Team Valley Trading Estate, Gateshead, Tyne And Wear NE11 0RUCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1987)
dot icon08/04/2024
Order of court - restore and wind up
dot icon08/04/2024
Order of court to wind up
dot icon31/01/2018
Final Gazette dissolved following liquidation
dot icon31/10/2017
Return of final meeting in a creditors' voluntary winding up
dot icon20/07/2017
Liquidators' statement of receipts and payments to 2017-05-13
dot icon18/07/2016
Liquidators' statement of receipts and payments to 2016-05-13
dot icon27/05/2015
Registered office address changed from Beta House Laser Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HU to Ksa Group Ltd C12 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 2015-05-28
dot icon26/05/2015
Statement of affairs with form 4.19
dot icon26/05/2015
Appointment of a voluntary liquidator
dot icon26/05/2015
Resolutions
dot icon03/11/2014
Termination of appointment of Jonathan Sebastian Dalby as a secretary on 2014-11-04
dot icon03/11/2014
Termination of appointment of Jonathan Sebastian Dalby as a director on 2014-11-04
dot icon22/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon04/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon22/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon03/01/2012
Registered office address changed from Epsilon House Laser Quay Culpeper Close Rochester Kent ME2 4HU on 2012-01-04
dot icon12/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon19/05/2011
Secretary's details changed for Mr Jonathan Sebastian Dalby on 2010-11-06
dot icon19/05/2011
Director's details changed for Mr Jonathan Sebastian Dalby on 2010-11-06
dot icon13/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon20/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon20/05/2010
Director's details changed for David John Dalby on 2010-05-19
dot icon10/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/05/2009
Return made up to 20/05/09; full list of members
dot icon21/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon20/05/2008
Return made up to 20/05/08; full list of members
dot icon21/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon22/05/2007
Return made up to 20/05/07; full list of members
dot icon04/07/2006
Full accounts made up to 2006-03-31
dot icon22/05/2006
Return made up to 20/05/06; full list of members
dot icon06/07/2005
Full accounts made up to 2005-03-31
dot icon19/06/2005
Return made up to 20/05/05; full list of members
dot icon30/06/2004
Full accounts made up to 2004-03-31
dot icon31/05/2004
Return made up to 20/05/04; full list of members
dot icon21/12/2003
Registered office changed on 22/12/03 from: 328 canterbury st gillingham kent ME7 5JP
dot icon16/06/2003
Full accounts made up to 2003-03-31
dot icon31/05/2003
Return made up to 20/05/03; full list of members
dot icon02/07/2002
Full accounts made up to 2002-03-31
dot icon27/05/2002
Return made up to 20/05/02; full list of members
dot icon23/07/2001
Full accounts made up to 2001-03-31
dot icon04/07/2001
Return made up to 20/05/01; full list of members
dot icon04/07/2000
Full accounts made up to 2000-03-31
dot icon04/07/2000
Return made up to 20/05/00; full list of members
dot icon08/12/1999
Auditor's resignation
dot icon22/07/1999
Resolutions
dot icon22/07/1999
Resolutions
dot icon15/07/1999
Full accounts made up to 1999-03-31
dot icon08/07/1999
Director resigned
dot icon08/07/1999
Return made up to 20/05/99; full list of members
dot icon25/06/1998
Full accounts made up to 1998-03-31
dot icon18/06/1998
Return made up to 20/05/98; full list of members
dot icon21/07/1997
Full accounts made up to 1997-03-31
dot icon08/06/1997
Return made up to 20/05/97; no change of members
dot icon20/06/1996
Return made up to 20/05/96; full list of members
dot icon04/06/1996
Full accounts made up to 1996-03-31
dot icon09/07/1995
Return made up to 20/05/95; full list of members
dot icon04/06/1995
Full accounts made up to 1995-03-31
dot icon09/10/1994
Amended full accounts made up to 1994-03-31
dot icon05/08/1994
Accounts for a small company made up to 1994-03-31
dot icon14/07/1994
Particulars of contract relating to shares
dot icon14/07/1994
Ad 01/07/94--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon12/06/1994
Return made up to 20/05/94; change of members
dot icon16/04/1994
Secretary resigned;director resigned
dot icon16/04/1994
New secretary appointed;new director appointed
dot icon16/04/1994
Director resigned
dot icon11/07/1993
Accounts for a small company made up to 1993-03-31
dot icon11/07/1993
Return made up to 20/05/93; full list of members
dot icon27/08/1992
Accounts for a small company made up to 1992-03-31
dot icon26/05/1992
Return made up to 20/05/92; no change of members
dot icon13/08/1991
Accounts for a small company made up to 1991-03-31
dot icon21/07/1991
Return made up to 20/05/91; no change of members
dot icon31/05/1990
Accounts for a small company made up to 1990-03-31
dot icon31/05/1990
Return made up to 20/05/90; full list of members
dot icon22/05/1990
New director appointed
dot icon22/04/1990
Full accounts made up to 1989-03-31
dot icon08/04/1990
Return made up to 24/10/89; full list of members
dot icon02/08/1988
Full accounts made up to 1988-03-31
dot icon02/08/1988
Return made up to 13/06/88; full list of members
dot icon04/05/1988
Wd 29/03/88 ad 01/03/88--------- £ si 998@1=998 £ ic 2/1000
dot icon31/10/1987
Registered office changed on 01/11/87 from: 23 star hill rochester kent ME1 1XF
dot icon31/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/10/1987
New director appointed
dot icon26/07/1987
Secretary resigned;director resigned
dot icon26/07/1987
Registered office changed on 27/07/87 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon12/04/1987
Certificate of Incorporation
dot icon12/04/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconNext confirmation date
20/05/2017
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
dot iconNext due on
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dalby, Jonathan Sebastian
Director
01/04/1994 - 04/11/2014
11
Dalby, Jonathan Sebastian
Secretary
01/04/1994 - 04/11/2014
1

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.I.B. (LIFE & PENSIONS) LIMITED

C.I.B. (LIFE & PENSIONS) LIMITED is an(a) Liquidation company incorporated on 13/04/1987 with the registered office located at Ksa Group Ltd C12 Marquis Court, Team Valley Trading Estate, Gateshead, Tyne And Wear NE11 0RU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.I.B. (LIFE & PENSIONS) LIMITED?

toggle

C.I.B. (LIFE & PENSIONS) LIMITED is currently Liquidation. It was registered on 13/04/1987 and dissolved on 01/02/2018.

Where is C.I.B. (LIFE & PENSIONS) LIMITED located?

toggle

C.I.B. (LIFE & PENSIONS) LIMITED is registered at Ksa Group Ltd C12 Marquis Court, Team Valley Trading Estate, Gateshead, Tyne And Wear NE11 0RU.

What does C.I.B. (LIFE & PENSIONS) LIMITED do?

toggle

C.I.B. (LIFE & PENSIONS) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for C.I.B. (LIFE & PENSIONS) LIMITED?

toggle

The latest filing was on 08/04/2024: Order of court - restore and wind up.