CABMCL LIMITED

Register to unlock more data on OkredoRegister

CABMCL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02821732

Incorporation date

25/05/1993

Size

Dormant

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1993)
dot icon13/04/2016
Final Gazette dissolved following liquidation
dot icon13/01/2016
Return of final meeting in a members' voluntary winding up
dot icon10/06/2015
Registered office address changed from PO Box 1 Edmundson House Tatton Street Knutsford Cheshire WA16 6AY to No 1 Dorset Street Southampton Hampshire SO15 2DP on 2015-06-11
dot icon08/06/2015
Declaration of solvency
dot icon08/06/2015
Appointment of a voluntary liquidator
dot icon08/06/2015
Resolutions
dot icon16/03/2015
Certificate of change of name
dot icon30/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/06/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon18/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/05/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon09/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/06/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon11/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon25/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/06/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon23/02/2010
Director's details changed for Douglas Talbot Mcnair on 2010-02-19
dot icon31/01/2010
Secretary's details changed for Philip Graham Elsegood on 2010-01-22
dot icon31/01/2010
Director's details changed for Roger David Goddard on 2010-01-22
dot icon25/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon25/06/2009
Return made up to 26/05/09; full list of members
dot icon18/12/2008
Return made up to 26/05/08; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/03/2008
Registered office changed on 14/03/2008 from, unit 3 cmt trading estate, broadwell road, oldbury, west midlands, B69 4BQ
dot icon13/03/2008
Appointment terminated secretary susan butler
dot icon13/03/2008
Appointment terminated director john raggett
dot icon13/03/2008
Secretary appointed philip graham elsegood
dot icon13/03/2008
Director appointed roger david goddard
dot icon13/03/2008
Director appointed douglas talbot mcnair
dot icon21/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/05/2007
Return made up to 26/05/07; full list of members
dot icon22/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/05/2006
Return made up to 26/05/06; full list of members
dot icon01/06/2005
Return made up to 26/05/05; full list of members
dot icon12/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon31/05/2004
Return made up to 26/05/04; full list of members
dot icon18/03/2004
Accounts for a small company made up to 2003-12-31
dot icon07/03/2004
Secretary resigned
dot icon07/03/2004
New secretary appointed
dot icon03/06/2003
Return made up to 26/05/03; full list of members
dot icon24/03/2003
Accounts for a medium company made up to 2002-12-31
dot icon01/11/2002
Accounts for a medium company made up to 2001-12-31
dot icon22/07/2002
Return made up to 26/05/02; full list of members
dot icon20/05/2002
Ad 01/01/02--------- £ si 900@1=900 £ ic 100/1000
dot icon20/05/2002
New secretary appointed
dot icon20/05/2002
Secretary resigned
dot icon20/05/2002
Registered office changed on 21/05/02 from: 3RD floor bradfield house, popes lane, oldbury, west midlands B69 4PA
dot icon26/04/2002
Declaration of satisfaction of mortgage/charge
dot icon03/12/2001
Particulars of mortgage/charge
dot icon01/07/2001
Return made up to 26/05/01; full list of members
dot icon01/07/2001
Secretary resigned
dot icon01/07/2001
Director resigned
dot icon01/07/2001
New secretary appointed
dot icon27/06/2001
Accounts for a medium company made up to 2000-12-31
dot icon10/10/2000
Accounts for a medium company made up to 1999-12-31
dot icon25/07/2000
Registered office changed on 26/07/00 from: unit 3 cmt trading estate, broadwell road, oldbury, west midlands B69 4BQ
dot icon26/06/2000
Return made up to 26/05/00; full list of members
dot icon27/01/2000
Particulars of mortgage/charge
dot icon24/10/1999
Accounts for a medium company made up to 1998-12-31
dot icon08/08/1999
Director resigned
dot icon08/08/1999
New director appointed
dot icon05/06/1999
Return made up to 26/05/99; full list of members
dot icon01/06/1999
£ ic 200/100 07/05/99 £ sr 100@1=100
dot icon13/05/1999
Resolutions
dot icon13/05/1999
Resolutions
dot icon13/05/1999
New director appointed
dot icon13/05/1999
Director resigned
dot icon11/03/1999
Accounts for a small company made up to 1997-12-31
dot icon21/08/1998
Particulars of mortgage/charge
dot icon28/05/1998
Return made up to 26/05/98; no change of members
dot icon17/11/1997
Accounts for a small company made up to 1996-12-31
dot icon17/11/1997
Accounting reference date shortened from 28/02/97 to 31/12/96
dot icon16/07/1997
Return made up to 26/05/97; full list of members
dot icon15/10/1996
Amended full accounts made up to 1996-02-29
dot icon14/07/1996
Full accounts made up to 1996-02-29
dot icon24/05/1996
Return made up to 26/05/96; no change of members
dot icon04/10/1995
Accounts for a small company made up to 1995-02-28
dot icon17/05/1995
Return made up to 26/05/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/10/1994
Full accounts made up to 1994-02-28
dot icon03/07/1994
Return made up to 26/05/94; full list of members
dot icon16/03/1994
Registered office changed on 17/03/94 from: cmt industrial estate, broadwell road, oldbury, west midlands B69 4BQ
dot icon14/03/1994
Registered office changed on 15/03/94 from: 181 newfoundland road, bristol, avon, BS2 9LU
dot icon28/02/1994
Director resigned;new director appointed
dot icon28/02/1994
Secretary resigned;new director appointed
dot icon28/02/1994
New secretary appointed
dot icon18/02/1994
Accounting reference date shortened from 31/03 to 28/02
dot icon07/07/1993
Certificate of change of name
dot icon07/07/1993
Certificate of change of name
dot icon25/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnair, Douglas Talbot
Director
29/02/2008 - Present
64
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
26/05/1993 - 26/05/1993
3976
Raggett, John William
Director
01/07/1999 - 29/02/2008
5
Rudge, Arthur William
Director
26/05/1993 - 02/04/2001
11
BOURSE SECURITIES LIMITED
Nominee Director
26/05/1993 - 26/05/1993
679

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CABMCL LIMITED

CABMCL LIMITED is an(a) Dissolved company incorporated on 25/05/1993 with the registered office located at No 1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 3 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 CABMCL LIMITED?

toggle

CABMCL LIMITED is currently Dissolved. It was registered on 25/05/1993 and dissolved on 13/04/2016.

Where is CABMCL LIMITED located?

toggle

CABMCL LIMITED is registered at No 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does CABMCL LIMITED do?

toggle

CABMCL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CABMCL LIMITED?

toggle

The latest filing was on 13/04/2016: Final Gazette dissolved following liquidation.