- Company Overview for CUPLOK LIMITED (01215591)
- Filing history for CUPLOK LIMITED (01215591)
- People for CUPLOK LIMITED (01215591)
- Insolvency for CUPLOK LIMITED (01215591)
- More for CUPLOK LIMITED (01215591)
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) |
---|---|---|---|
22 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Nov 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Apr 2019 | AD01 | Registered office address changed from Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on 18 April 2019 | |
17 Apr 2019 | LIQ01 | Declaration of solvency | |
17 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
17 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
17 Jan 2019 | PSC07 | Cessation of Christopher Claude Lashmer Whistler as a person with significant control on 31 December 2018 | |
17 Jan 2019 | PSC07 | Cessation of Stephen Richard Cooper as a person with significant control on 31 December 2018 | |
10 Jan 2019 | SH08 | Change of share class name or designation | |
10 Jan 2019 | SH10 | Particulars of variation of rights attached to shares | |
21 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 14 December 2018
|
|
20 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
01 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
15 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
01 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
04 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
03 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
08 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
01 Apr 2015 | AP03 | Appointment of Mr Graham Richard Smith as a secretary on 19 March 2015 | |
31 Mar 2015 | TM02 | Termination of appointment of Janet Ann Macdonald as a secretary on 19 March 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
06 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
02 Jul 2014 | TM01 | Termination of appointment of John Sweeney as a director | |
08 May 2014 | AP01 | Appointment of Mr Stephen Richard Cooper as a director |