Advanced company searchLink opens in new window

CUSSINS COMMERCIAL DEVELOPMENTS LIMITED

Company number 01319421

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
07 May 2020 LIQ13 Return of final meeting in a members' voluntary winding up
15 Oct 2019 AD01 Registered office address changed from Condor House St Paul's Churchyard London EC4M 8AL United Kingdom to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 15 October 2019
14 Oct 2019 LIQ01 Declaration of solvency
14 Oct 2019 600 Appointment of a voluntary liquidator
14 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-30
30 Sep 2019 CS01 Confirmation statement made on 30 September 2019 with updates
01 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
30 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
09 Aug 2017 AA Full accounts made up to 31 December 2016
03 Jul 2017 TM01 Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017
19 May 2017 AD01 Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on 19 May 2017
19 May 2017 AD01 Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to Condor House St Pauls Churchyard London EC4M 8AL on 19 May 2017
03 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
14 Oct 2015 AD01 Registered office address changed from C/O Miller 33 Bruton Street London W1J 6QU to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 October 2015
05 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 200
10 Jul 2015 TM01 Termination of appointment of Donald William Borland as a director on 8 July 2015
06 Jul 2015 MR04 Satisfaction of charge 17 in full
06 Jul 2015 MR04 Satisfaction of charge 18 in full
08 Jun 2015 TM01 Termination of appointment of Philip Hartley Miller as a director on 31 May 2015
30 May 2015 AA Full accounts made up to 31 December 2014
18 Dec 2014 TM01 Termination of appointment of Richard David Hodsden as a director on 4 December 2014
18 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-18
  • GBP 200