Cmb Solar Limited

General information

Name:

Cmb Solar Ltd

Office Address:

Silbury Court 420 Silbury Boulevard MK9 2AF Central Milton Keynes

Number: 08009363

Incorporation date: 2012-03-28

Dissolution date: 2016-12-28

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 08009363 12 years ago, Cmb Solar Limited had been a private limited company until 2016/12/28 - the time it was formally closed. The firm's last known office address was Silbury Court, 420 Silbury Boulevard Central Milton Keynes. The company was known as Camborne Capital until 2016/02/25 at which point the business name got changed.

For this particular firm, most of director's responsibilities have so far been executed by Declan D., Richard C., David W. and 2 others directors. Out of these five individuals, Declan M. had administered the firm the longest, having been a part of company's Management Board for 4 years.

  • Previous company's names
  • Cmb Solar Limited 2016-02-25
  • Camborne Capital Limited 2012-03-28

Financial data based on annual reports

Company staff

Declan D.

Role: Director

Appointed: 18 February 2016

Latest update: 10 June 2023

Richard C.

Role: Director

Appointed: 17 February 2016

Latest update: 10 June 2023

David W.

Role: Director

Appointed: 28 January 2014

Latest update: 10 June 2023

Mary W.

Role: Director

Appointed: 01 November 2013

Latest update: 10 June 2023

Sally M.

Role: Secretary

Appointed: 01 November 2013

Latest update: 10 June 2023

Declan M.

Role: Director

Appointed: 28 March 2012

Latest update: 10 June 2023

Accounts Documents

Account next due date 31 December 2016
Account last made up date 31 March 2015
Confirmation statement next due date 25 March 2018
Return last made up date 11 March 2015
Annual Accounts 18 November 2013
Start Date For Period Covered By Report 2012-03-28
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 18 November 2013
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 26 February 2015
Annual Accounts 20 January 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 January 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 28th, December 2016
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

48 Dover Street

Post code:

W1S 4FF

City / Town:

London

HQ address,
2015

Address:

48 Dover Street

Post code:

W1S 4FF

City / Town:

London

Search other companies

Services (by SIC Code)

  • 42220 : Construction of utility projects for electricity and telecommunications
4
Company Age

Closest companies