Advanced company searchLink opens in new window

CIU1 LIMITED

Company number 04487600

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)
19 Jul 2016 TM01 Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016
19 Jul 2016 AP01 Appointment of Mr Andrew William Hodges as a director on 30 June 2016
08 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
31 Oct 2015 CH01 Director's details changed for Nicola Margaret Carroll on 9 October 2015
02 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
25 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
07 Nov 2013 TM01 Termination of appointment of Paul Hedley as a director
07 Nov 2013 TM01 Termination of appointment of Sarwjit Sambhi as a director
07 Nov 2013 AP02 Appointment of Centrica Directors Limited as a director
07 Nov 2013 AP01 Appointment of Nicola Margaret Carroll as a director
07 Nov 2013 TM01 Termination of appointment of Iain Bartholomew as a director
02 Oct 2013 AA Full accounts made up to 31 December 2012
20 Aug 2013 TM01 Termination of appointment of Paul De Leeuw as a director
28 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
31 May 2013 AP01 Appointment of Sarwjit Sambhi as a director
30 May 2013 TM01 Termination of appointment of Jonathan Roger as a director
16 Apr 2013 CERTNM Company name changed centrica resources uk holdings LIMITED\certificate issued on 16/04/13
  • NM04 ‐ Change of name by provision in articles
27 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
21 Dec 2012 SH20 Statement by directors
21 Dec 2012 SH19 Statement of capital on 21 December 2012
  • GBP 1
21 Dec 2012 CAP-SS Solvency statement dated 21/12/12
21 Dec 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 21/12/2012