Advanced company searchLink opens in new window

CIC ESTATE LIMITED

Company number 07864023

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)
13 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Oct 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2018 CS01 Confirmation statement made on 29 November 2017 with no updates
10 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2017 CS01 Confirmation statement made on 29 November 2016 with updates
09 Oct 2017 PSC01 Notification of Ian Edward Robinson as a person with significant control on 6 April 2016
13 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2016 AA Total exemption small company accounts made up to 30 November 2014
09 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2016 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2015 AA Total exemption small company accounts made up to 30 November 2013
11 Mar 2015 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
13 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2014 AA Total exemption small company accounts made up to 30 November 2012
28 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2014 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
27 Jan 2014 TM02 Termination of appointment of Ian Robinson as a secretary
25 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2013 AD01 Registered office address changed from 4 Wolverhampton Road Kidderminster Worcestershire DY10 2UR United Kingdom on 30 April 2013
04 Mar 2013 AR01 Annual return made up to 29 November 2012 with full list of shareholders