Advanced company searchLink opens in new window

CUCKOO CREATIONS LIMITED

Company number 05761118

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2011-07-11
  • NM01 ‐ Change of name by resolution
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