Dissolved 2015-09-01
Company Information for CB CARDS LIMITED
LEWES, EAST SUSSEX, BN8,
|
Company Registration Number
07128798
Private Limited Company
Dissolved Dissolved 2015-09-01 |
Company Name | ||
---|---|---|
CB CARDS LIMITED | ||
Legal Registered Office | ||
LEWES EAST SUSSEX | ||
Previous Names | ||
|
Company Number | 07128798 | |
---|---|---|
Date formed | 2010-01-19 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2015-09-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:33:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART WILKINSON | |
AP01 | DIRECTOR APPOINTED MS REBECCA FARLEY | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/01/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CHARLES WILKINSON / 01/06/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CHARLES WILKINSON / 15/01/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2013 FROM 57 VICTORIA COURT ROYAL EARLSWOOD PARK EARLSWOOD REDHILL SURREY RH1 6TF | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 27/03/2012 | |
CERTNM | COMPANY NAME CHANGED DELLOR CARDS LIMITED CERTIFICATE ISSUED ON 03/04/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2012 FROM 57 VICTORIA COURT ROYAL EARLSWOOD PARK EARLSWOOD REDHILL RH1 5RE UNITED KINGDOM | |
AR01 | 19/01/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2012 FROM CASTLE COURT 41 LONDON ROAD REIGATE SURREY RH2 9RJ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CHARLES WILKINSON / 18/01/2012 | |
RES15 | CHANGE OF NAME 15/03/2012 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | PREVSHO FROM 31/01/2012 TO 31/12/2011 | |
AA | 31/01/11 TOTAL EXEMPTION FULL | |
AR01 | 19/01/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2010 FROM CASTLE COURT 41 LONDON ROAD REIGATE SURREY RH2 9RS | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2010 FROM MOLE COTTAGE NEW HOUSE LANE REDHILL RH1 5RE ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.05 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet
Creditors Due Within One Year | 2012-01-01 | £ 14,848 |
---|---|---|
Other Creditors Due Within One Year | 2012-01-01 | £ 14,848 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CB CARDS LIMITED
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 247 |
Current Assets | 2012-01-01 | £ 1,799 |
Debtors | 2012-01-01 | £ 55 |
Fixed Assets | 2012-01-01 | £ 200 |
Other Debtors | 2012-01-01 | £ 55 |
Shareholder Funds | 2012-01-01 | £ 12,849 |
Stocks Inventory | 2012-01-01 | £ 1,497 |
Tangible Fixed Assets | 2012-01-01 | £ 200 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as CB CARDS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |