Cabin Centre LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
ENERGY ADVANTAGE (FINANCE) LIMITED
Company type Private Limited Company , Dissolved Company Number 02888758 Record last updated Monday, February 12, 2018 9:58:11 PM UTC Official Address 1 Dorset Street Southampton Hampshire So152dp Bevois There are 363 companies registered at this street
Postal Code SO152DP Sector rend, rent, machinery, equipment
Visits Searches Document Type Publication date Download link Registry Oct 18, 2014 Second notification of strike-off action in london gazette Registry Jul 18, 2014 Return of final meeting in a creditors' voluntary winding-up Notices Jun 10, 2014 Final meetings Registry May 2, 2014 Liquidator's progress report Registry Jul 1, 2013 Liquidator's progress report 7886826... Registry Jun 7, 2013 Liquidator's progress report Registry Mar 29, 2011 Notice of move from administration to creditors' voluntary liquidation Registry Nov 3, 2010 Administrator's progress report Registry Oct 22, 2010 Notice of statement of affairs Registry May 28, 2010 Insolvency Registry Apr 12, 2010 Change of registered office address Registry Apr 12, 2010 Notice of administrators appointment Registry Mar 22, 2010 Change of particulars for secretary Registry Mar 22, 2010 Change of particulars for director Registry Mar 12, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Mar 12, 2010 Statement of satisfaction in full or in part of mortgage or charge 8562899... Registry Mar 11, 2010 Resignation of one Director Registry Mar 2, 2010 Resignation of one Engineer and one Director (a man) Registry Feb 3, 2010 Mortgage Financials Apr 4, 2009 Annual accounts Registry Jan 16, 2009 Annual return Registry Dec 18, 2008 Particulars of a mortgage or charge Registry Oct 29, 2008 Particulars of a mortgage or charge 8464068... Registry Jun 24, 2008 Particulars of a mortgage or charge Financials Feb 5, 2008 Annual accounts Registry Jan 22, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 18, 2008 Annual return Registry Dec 21, 2007 Particulars of a mortgage or charge Registry Oct 31, 2007 Particulars of a mortgage or charge 1880621... Registry Sep 5, 2007 Particulars of a mortgage or charge Registry May 3, 2007 Particulars of a mortgage or charge 1945925... Financials Mar 19, 2007 Annual accounts Registry Jan 24, 2007 Annual return Registry Dec 7, 2006 Particulars of a mortgage or charge Financials Apr 20, 2006 Annual accounts Registry Feb 10, 2006 Annual return Registry Jan 30, 2006 Change in situation or address of registered office Registry Nov 5, 2005 Particulars of a mortgage or charge Registry Nov 5, 2005 Particulars of a mortgage or charge 1866353... Registry Sep 17, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 17, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1866768... Registry Feb 10, 2005 Annual return Registry Jan 12, 2005 Change in situation or address of registered office Financials Jan 12, 2005 Annual accounts Financials Mar 3, 2004 Annual accounts 1866350... Registry Jan 23, 2004 Annual return Registry Jun 13, 2003 Particulars of a mortgage or charge Registry May 17, 2003 Particulars of a mortgage or charge 1766098... Financials Apr 8, 2003 Annual accounts Registry Apr 1, 2003 Particulars of a mortgage or charge Registry Mar 28, 2003 Annual return Registry Feb 12, 2003 Appointment of a person Registry Feb 1, 2003 Appointment of a man as Engineer and Director Registry May 31, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 17, 2002 Annual return Registry Mar 18, 2002 Change in situation or address of registered office Financials Jan 24, 2002 Annual accounts Registry Jul 12, 2001 Change of name certificate Registry Jul 12, 2001 Company name change Financials Feb 28, 2001 Annual accounts Registry Jan 26, 2001 Annual return Registry Jan 26, 2001 Change in situation or address of registered office Registry Nov 4, 2000 Particulars of a mortgage or charge Financials May 3, 2000 Annual accounts Registry Feb 11, 2000 Annual return Financials Aug 18, 1999 Annual accounts Registry Jul 14, 1999 Appointment of a person Registry Jul 9, 1999 Resignation of a person Registry Jun 4, 1999 Resignation of one Secretary (a man) Registry Jun 4, 1999 Appointment of a woman as Secretary Registry Feb 15, 1999 Annual return Registry Jan 7, 1999 Change in situation or address of registered office Registry Aug 20, 1998 Resignation of a person Registry Aug 6, 1998 Appointment of a person Registry Jul 30, 1998 Appointment of a man as Secretary Registry Jul 30, 1998 Resignation of one Secretary (a woman) Financials Apr 28, 1998 Annual accounts Registry Jan 28, 1998 Annual return Registry Jun 6, 1997 Annual return 1831642... Registry Jun 6, 1997 Appointment of a person Registry Feb 26, 1997 Particulars of a mortgage or charge Financials Feb 10, 1997 Annual accounts Registry Jan 22, 1997 Resignation of one Chartered Accountant and one Secretary (a man) Registry Jan 22, 1997 Appointment of a woman as Secretary Registry Nov 19, 1996 Change of name certificate Registry Aug 8, 1996 Memorandum of association Registry Jul 1, 1996 Resolution Registry Apr 23, 1996 Resolution 1832786... Financials Apr 23, 1996 Annual accounts Registry Feb 29, 1996 Director resigned, new director appointed Registry Feb 29, 1996 Annual return Registry Jan 18, 1996 Appointment of a man as Chartered Accountant and Secretary Registry Jan 29, 1995 Annual return Registry Oct 17, 1994 Notice of accounting reference date Registry Mar 18, 1994 Director resigned, new director appointed Registry Mar 8, 1994 Change in situation or address of registered office Registry Mar 8, 1994 Director resigned, new director appointed Registry Mar 8, 1994 Director resigned, new director appointed 1944650... Registry Feb 1, 1994 Two appointments: 2 men