CBR03 LIMITED

Register to unlock more data on OkredoRegister

CBR03 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01783424

Incorporation date

17/01/1984

Size

Group

Contacts

Registered address

Registered address

136 Hertford Road, Enfield, Middlesex EN3 5AXCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1984)
dot icon30/12/2022
Final Gazette dissolved following liquidation
dot icon30/09/2022
Notice of move from Administration to Dissolution
dot icon19/04/2022
Administrator's progress report
dot icon02/03/2022
Certificate of change of name
dot icon22/10/2021
Administrator's progress report
dot icon15/09/2021
Notice of extension of period of Administration
dot icon28/04/2021
Administrator's progress report
dot icon14/01/2021
Result of meeting of creditors
dot icon13/01/2021
Notice of deemed approval of proposals
dot icon28/11/2020
Statement of administrator's proposal
dot icon19/10/2020
Appointment of an administrator
dot icon19/10/2020
Registered office address changed from 136 Hertford Road Enfield Middlesex EN3 5AX to 136 Hertford Road Enfield Middlesex EN3 5AX on 2020-10-19
dot icon08/10/2020
Registered office address changed from Anson House Schooner Court Crossways Business Park Dartford Kent DA2 6QQ to 136 Hertford Road Enfield Middlesex EN3 5AX on 2020-10-08
dot icon03/09/2020
Appointment of Mr Terry Alfred Brown as a secretary on 2020-06-30
dot icon03/09/2020
Termination of appointment of Nicholas Terry Brown as a director on 2020-06-30
dot icon03/09/2020
Termination of appointment of Laura Ann Hadden as a secretary on 2020-06-30
dot icon03/09/2020
Appointment of Mr Terry Alfred Brown as a director on 2020-06-30
dot icon25/08/2020
Termination of appointment of Terry Alfred Brown as a director on 2020-06-30
dot icon28/04/2020
Current accounting period shortened from 2019-04-28 to 2019-04-27
dot icon29/01/2020
Previous accounting period shortened from 2019-04-29 to 2019-04-28
dot icon24/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon01/03/2019
Director's details changed for Mr Terry Alfred Brown on 2019-03-01
dot icon01/03/2019
Director's details changed for Mr Nicholas Terry Brown on 2019-03-01
dot icon01/03/2019
Secretary's details changed for Mrs Laura Ann Hadden on 2019-03-01
dot icon30/01/2019
Group of companies' accounts made up to 2018-04-30
dot icon18/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon09/03/2018
Registration of charge 017834240003, created on 2018-03-05
dot icon27/12/2017
Group of companies' accounts made up to 2017-04-30
dot icon01/06/2017
Resolutions
dot icon05/05/2017
Group of companies' accounts made up to 2016-04-30
dot icon28/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon31/01/2017
Previous accounting period shortened from 2016-04-30 to 2016-04-29
dot icon05/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon03/02/2016
Group of companies' accounts made up to 2015-04-30
dot icon27/05/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon03/02/2015
Group of companies' accounts made up to 2014-04-30
dot icon03/11/2014
Secretary's details changed for Laura Ann Brown on 2014-11-01
dot icon07/10/2014
Satisfaction of charge 1 in full
dot icon25/09/2014
Registration of charge 017834240002, created on 2014-09-23
dot icon09/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon04/02/2014
Group of companies' accounts made up to 2013-04-30
dot icon19/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon01/02/2013
Group of companies' accounts made up to 2012-04-30
dot icon20/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon01/02/2012
Group of companies' accounts made up to 2011-04-30
dot icon26/05/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon23/03/2011
Registered office address changed from New Loom House 101 Back Church Lane London E1 1LU on 2011-03-23
dot icon01/02/2011
Group of companies' accounts made up to 2010-04-30
dot icon28/05/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon27/05/2010
Register(s) moved to registered inspection location
dot icon27/05/2010
Register inspection address has been changed
dot icon22/01/2010
Group of companies' accounts made up to 2009-04-30
dot icon02/06/2009
Return made up to 14/04/09; full list of members
dot icon01/06/2009
Location of register of members
dot icon30/10/2008
Memorandum and Articles of Association
dot icon30/10/2008
Resolutions
dot icon02/10/2008
Group of companies' accounts made up to 2008-04-30
dot icon07/07/2008
Return made up to 14/04/08; full list of members
dot icon02/07/2008
Secretary's change of particulars / laura brown / 15/04/2007
dot icon19/06/2008
Location of register of members
dot icon19/12/2007
Particulars of mortgage/charge
dot icon13/11/2007
Group of companies' accounts made up to 2007-04-30
dot icon29/08/2007
Return made up to 14/04/07; no change of members
dot icon21/02/2007
Auditor's resignation
dot icon04/01/2007
Group of companies' accounts made up to 2006-04-30
dot icon19/04/2006
Return made up to 14/04/06; full list of members
dot icon22/12/2005
Group of companies' accounts made up to 2005-04-30
dot icon18/05/2005
Return made up to 14/04/05; full list of members
dot icon04/03/2005
Group of companies' accounts made up to 2004-04-30
dot icon13/08/2004
Resolutions
dot icon13/08/2004
Resolutions
dot icon13/08/2004
Resolutions
dot icon27/04/2004
Return made up to 14/04/04; full list of members
dot icon07/12/2003
Group of companies' accounts made up to 2003-04-30
dot icon28/11/2003
Registered office changed on 28/11/03 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH
dot icon30/04/2003
Secretary's particulars changed
dot icon25/04/2003
Return made up to 14/04/03; full list of members
dot icon31/12/2002
Group of companies' accounts made up to 2002-04-30
dot icon18/04/2002
Return made up to 14/04/02; full list of members
dot icon17/10/2001
Group of companies' accounts made up to 2001-04-30
dot icon25/05/2001
Resolutions
dot icon25/05/2001
Return made up to 14/04/01; full list of members
dot icon08/11/2000
Full group accounts made up to 2000-04-30
dot icon06/06/2000
Return made up to 14/04/00; full list of members
dot icon23/11/1999
Full group accounts made up to 1999-04-30
dot icon14/06/1999
New secretary appointed
dot icon09/06/1999
Secretary resigned
dot icon15/05/1999
Return made up to 14/04/99; full list of members
dot icon09/11/1998
Full group accounts made up to 1998-04-30
dot icon14/05/1998
Return made up to 14/04/98; full list of members
dot icon15/04/1998
New director appointed
dot icon15/04/1998
New secretary appointed
dot icon15/04/1998
Director's particulars changed
dot icon15/04/1998
Secretary resigned
dot icon25/03/1998
Resolutions
dot icon20/10/1997
Full group accounts made up to 1997-04-30
dot icon12/05/1997
Return made up to 14/04/97; full list of members
dot icon28/10/1996
Full group accounts made up to 1996-04-30
dot icon15/05/1996
Return made up to 14/04/96; full list of members
dot icon30/04/1996
Conso 21/02/96
dot icon30/04/1996
Ad 21/02/96--------- £ si [email protected]=99799 £ ic 200/99999
dot icon30/04/1996
Nc inc already adjusted 21/02/96
dot icon30/04/1996
Resolutions
dot icon30/04/1996
Resolutions
dot icon30/04/1996
Resolutions
dot icon09/01/1996
Full group accounts made up to 1995-04-30
dot icon27/06/1995
Return made up to 26/06/95; full list of members
dot icon02/05/1995
Registered office changed on 02/05/95 from: court mount canterbury road birchington kent ct 70B
dot icon21/02/1995
Full group accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/07/1994
Return made up to 26/06/94; full list of members
dot icon08/11/1993
Full group accounts made up to 1993-04-30
dot icon11/08/1993
Accounting reference date extended from 31/03 to 30/04
dot icon06/07/1993
Return made up to 26/06/93; full list of members
dot icon08/03/1993
Certificate of change of name
dot icon08/03/1993
Certificate of change of name
dot icon18/11/1992
Accounts for a dormant company made up to 1992-03-31
dot icon02/09/1992
Return made up to 26/06/92; full list of members
dot icon23/10/1991
Accounts for a dormant company made up to 1991-03-31
dot icon08/08/1991
Secretary's particulars changed
dot icon26/07/1991
Return made up to 26/06/91; full list of members
dot icon11/02/1991
Accounts for a dormant company made up to 1990-03-31
dot icon11/02/1991
Resolutions
dot icon12/11/1990
Return made up to 26/09/90; full list of members
dot icon12/11/1990
Return made up to 14/08/89; full list of members
dot icon12/02/1990
Full accounts made up to 1989-03-31
dot icon22/02/1989
Accounts for a dormant company made up to 1987-03-31
dot icon22/02/1989
Resolutions
dot icon22/02/1989
Accounts for a dormant company made up to 1986-03-31
dot icon22/02/1989
Resolutions
dot icon20/02/1989
Full accounts made up to 1988-03-31
dot icon13/02/1989
Dissolution discontinued
dot icon27/01/1989
First gazette
dot icon14/11/1988
Secretary resigned;new secretary appointed
dot icon12/10/1988
Registered office changed on 12/10/88 from: equitable house 1 ashford road maidstone kent ME14 5BJ
dot icon22/01/1988
Return made up to 26/06/87; full list of members
dot icon22/10/1987
Director resigned
dot icon06/12/1986
Registered office changed on 06/12/86 from: 46 college road maidstone kent ME15 6YF
dot icon04/11/1986
Return made up to 20/06/86; full list of members
dot icon19/06/1986
Return made up to 21/06/85; full list of members
dot icon17/01/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2018
dot iconLast change occurred
30/04/2018

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2018
dot iconNext account date
30/04/2019
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

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CBR03 LIMITED

CBR03 LIMITED is an(a) Dissolved company incorporated on 17/01/1984 with the registered office located at 136 Hertford Road, Enfield, Middlesex EN3 5AX. 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 CBR03 LIMITED?

toggle

CBR03 LIMITED is currently Dissolved. It was registered on 17/01/1984 and dissolved on 30/12/2022.

Where is CBR03 LIMITED located?

toggle

CBR03 LIMITED is registered at 136 Hertford Road, Enfield, Middlesex EN3 5AX.

What does CBR03 LIMITED do?

toggle

CBR03 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CBR03 LIMITED?

toggle

The latest filing was on 30/12/2022: Final Gazette dissolved following liquidation.