- Company Overview for CUCKOO CREATIONS LIMITED (05761118)
- Filing history for CUCKOO CREATIONS LIMITED (05761118)
- People for CUCKOO CREATIONS LIMITED (05761118)
- Charges for CUCKOO CREATIONS LIMITED (05761118)
- Insolvency for CUCKOO CREATIONS LIMITED (05761118)
- More for CUCKOO CREATIONS LIMITED (05761118)
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) |
---|---|---|---|
04 Sep 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jun 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 22 November 2013 | |
07 Dec 2012 | AD01 | Registered office address changed from Recovery House Roebuck Road Hainault Business Park Ilford Essex IG6 3TU England on 7 December 2012 | |
04 Dec 2012 | 4.20 | Statement of affairs with form 4.19 | |
04 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
04 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2012 | AD01 | Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 18 October 2012 | |
23 Apr 2012 | AR01 |
Annual return made up to 29 March 2012 with full list of shareholders
Statement of capital on 2012-04-23
|
|
23 Apr 2012 | CH01 | Director's details changed for Miss Lucy Katherine Chesher on 1 January 2012 | |
23 Apr 2012 | CH01 | Director's details changed for Mr Daniel Richard Good on 1 January 2012 | |
23 Apr 2012 | CH03 | Secretary's details changed for Miss Lucy Katherine Chesher on 1 January 2012 | |
19 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Jul 2011 | CERTNM |
Company name changed absolutely cuckoo LIMITED\certificate issued on 11/07/11
|
|
11 Apr 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Apr 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders | |
22 Apr 2010 | CH01 | Director's details changed for Lucy Katherine Chesher on 29 March 2010 | |
22 Apr 2010 | CH01 | Director's details changed for Daniel Richard Good on 29 March 2010 | |
30 Nov 2009 | AD01 | Registered office address changed from Unit 1 227 St Johns Hill London SW11 1TH on 30 November 2009 | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Apr 2009 | 363a | Return made up to 29/03/09; full list of members | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
30 Jul 2008 | 363s | Return made up to 29/03/08; full list of members | |
30 Jul 2008 | 288c | Director and secretary's change of particulars / lucy chesher / 15/05/2008 |