Advanced company searchLink opens in new window

CYCLOFLUIDIC LIMITED

Company number 06670868

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)
20 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2023 LIQ13 Return of final meeting in a members' voluntary winding up
07 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 1 October 2022
24 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 1 October 2021
21 Oct 2020 600 Appointment of a voluntary liquidator
21 Oct 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-02
21 Oct 2020 LIQ01 Declaration of solvency
27 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
30 Apr 2020 AD01 Registered office address changed from 9400 Garsington Road Oxford Business Park Oxford OX4 2HN to Salisbury House Station Road Cambridge CB1 2LA on 30 April 2020
23 Oct 2019 AA Total exemption full accounts made up to 30 November 2018
16 Sep 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
24 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with no updates
14 Mar 2018 AA Group of companies' accounts made up to 30 November 2017
08 Jan 2018 TM01 Termination of appointment of David Mark Parry as a director on 24 May 2017
08 Jan 2018 TM01 Termination of appointment of William John Matthews as a director on 28 September 2017
25 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with updates
19 Jul 2017 AA Group of companies' accounts made up to 30 November 2016
26 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
07 May 2016 AA Group of companies' accounts made up to 30 November 2015
14 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,280,000
01 May 2015 AA Group of companies' accounts made up to 30 November 2014
16 Apr 2015 TM01 Termination of appointment of Elizabeth Farrant as a director on 9 April 2015
28 Oct 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,280,000
25 Jul 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 August 2014