Cibola International Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 27, 2006)
  • all other documents available
  • 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

DIMPLE LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 05341939
Record last updated Sunday, April 12, 2015 8:13:58 PM UTC
Official Address Care Of:Pkf (Uk) LLppannel House 159 Charles Street Leicester Leicestershire LLp Le11ld Castle
There are 2 companies registered at this street
Locality Castle
Region England
Postal Code LE11LD
Sector Other wholesale

Charts

Visits

CIBOLA INTERNATIONAL LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122025-401
Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 25, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jan 25, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Aug 3, 2012 Liquidator's progress report Liquidator's progress report
Registry Jun 19, 2012 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Jun 19, 2012 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Nov 15, 2011 Liquidator's progress report Liquidator's progress report
Registry Nov 1, 2011 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Nov 1, 2011 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Nov 1, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Nov 1, 2011 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Oct 17, 2011 Liquidator's progress report Liquidator's progress report
Registry Sep 28, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Sep 28, 2010 Statement of company's affairs Statement of company's affairs
Registry Sep 28, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Sep 10, 2010 Change of registered office address Change of registered office address
Registry Mar 8, 2010 Annual return Annual return
Registry Mar 8, 2010 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Mar 8, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Financials Dec 16, 2009 Annual accounts Annual accounts
Registry Dec 15, 2009 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Dec 15, 2009 Resignation of one Secretary Resignation of one Secretary
Registry Oct 19, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 19, 2009 Appointment of a man as Secretary 5341... Appointment of a man as Secretary 5341...
Registry Mar 10, 2009 Annual return Annual return
Registry Feb 20, 2009 Memorandum of association Memorandum of association
Registry Feb 16, 2009 Company name change Company name change
Registry Feb 14, 2009 Change of name certificate Change of name certificate
Registry Feb 2, 2009 Resignation of a secretary Resignation of a secretary
Registry Jan 31, 2009 Resignation of one Administartion and one Secretary (a man) Resignation of one Administartion and one Secretary (a man)
Financials Aug 29, 2008 Annual accounts Annual accounts
Registry Feb 25, 2008 Annual return Annual return
Registry Jan 7, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Dec 29, 2007 Annual accounts Annual accounts
Registry Jan 26, 2007 Annual return Annual return
Registry Jan 11, 2007 Appointment of a secretary Appointment of a secretary
Registry Jan 10, 2007 Resignation of a secretary Resignation of a secretary
Registry Jan 10, 2007 Resignation of a director Resignation of a director
Registry Jan 5, 2007 Appointment of a man as Secretary and Administartion Appointment of a man as Secretary and Administartion
Financials Nov 27, 2006 Annual accounts Annual accounts
Registry Oct 30, 2006 Change of accounting reference date Change of accounting reference date
Registry Feb 20, 2006 Annual return Annual return
Registry Jan 4, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 25, 2005 Three appointments: a woman, a man and a person Three appointments: a woman, a man and a person
Registry Jan 25, 2005 Resignation of a secretary Resignation of a secretary
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy