Advanced company searchLink opens in new window

CLOUD 9 WORLDWIDE GIFTS LIMITED

Company number 04352905

Filter by category

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)
30 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
30 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
06 May 2016 4.68 Liquidators' statement of receipts and payments to 24 February 2016
13 Apr 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
10 Mar 2015 4.20 Statement of affairs with form 4.19
10 Mar 2015 600 Appointment of a voluntary liquidator
10 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-25
10 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2015 AD01 Registered office address changed from Landside Cottage Westleigh Tiverton EX16 7EU to 1 Buckland House 12 William Prance Road Plymouth Int Business Park Plymouth Devon PL6 5WR on 17 January 2015
09 Sep 2014 TM01 Termination of appointment of Samantha Jayne Parr as a director on 5 September 2014
09 Sep 2014 TM02 Termination of appointment of Samantha Jayne Parr as a secretary on 5 September 2014
04 Sep 2014 TM01 Termination of appointment of David John Parr as a director on 4 September 2014
10 Mar 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
22 Mar 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
14 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
15 May 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
13 Apr 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
14 Feb 2011 AA Total exemption small company accounts made up to 31 January 2010
05 Mar 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Jill Rosemary Parr on 3 March 2010
04 Mar 2010 CH01 Director's details changed for Ms Samantha Jayne Parr on 3 March 2010