- Company Overview for CUSSINS HOMES LIMITED (01053470)
- Filing history for CUSSINS HOMES LIMITED (01053470)
- People for CUSSINS HOMES LIMITED (01053470)
- Charges for CUSSINS HOMES LIMITED (01053470)
- Insolvency for CUSSINS HOMES LIMITED (01053470)
- More for CUSSINS HOMES LIMITED (01053470)
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) |
---|---|---|---|
08 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Dec 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Nov 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
25 Nov 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
25 Nov 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
18 Oct 2019 | AD01 | Registered office address changed from Condor House St Paul's Churchyard London EC4M 8AL United Kingdom to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 18 October 2019 | |
17 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
17 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2019 | LIQ01 | Declaration of solvency | |
07 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with updates | |
24 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with updates | |
10 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with updates | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 May 2017 | AD01 | Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on 19 May 2017 | |
19 May 2017 | AD01 | Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to Condor House St Pauls Churchyard London EC4M 8AL on 19 May 2017 | |
10 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
03 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
14 Oct 2015 | AD01 | Registered office address changed from 2 Centro Place Pride Park Derby Derbyshire DE24 8RF to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 October 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
09 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
12 Jun 2015 | AP01 | Appointment of Mr David Thomas Milloy as a director on 12 June 2015 | |
08 Jun 2015 | TM01 | Termination of appointment of Philip Hartley Miller as a director on 31 May 2015 | |
02 Dec 2014 | AP01 | Appointment of Philip Hartley Miller as a director on 19 November 2014 |