Advanced company searchLink opens in new window

CIELUCH CONSULTANTS LIMITED

Company number 04508734

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)
24 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
24 Aug 2020 LIQ13 Return of final meeting in a members' voluntary winding up
12 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 14 August 2019
07 Sep 2018 AD01 Registered office address changed from Bank House Market Square Congleton Cheshire CW12 1ET England to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 7 September 2018
04 Sep 2018 LIQ01 Declaration of solvency
04 Sep 2018 600 Appointment of a voluntary liquidator
04 Sep 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-15
04 Sep 2018 LIQ01 Declaration of solvency
28 Mar 2018 AA01 Previous accounting period extended from 31 August 2017 to 28 February 2018
04 Sep 2017 CS01 Confirmation statement made on 12 August 2017 with updates
23 May 2017 AA Total exemption small company accounts made up to 31 August 2016
16 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
02 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
12 Oct 2015 AD01 Registered office address changed from 6 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ to Bank House Market Square Congleton Cheshire CW12 1ET on 12 October 2015
21 Sep 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
21 Sep 2015 AD01 Registered office address changed from Ensign House Parkway Court Longbridge Road Plymouth PL6 8LR to 6 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ on 21 September 2015
19 May 2015 AA Total exemption small company accounts made up to 31 August 2014
08 Dec 2014 AD01 Registered office address changed from Countrywide House 166 Fore Street Saltash Cornwall PL12 6JR to Ensign House Parkway Court Longbridge Road Plymouth PL6 8LR on 8 December 2014
02 Sep 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
28 May 2014 AA Total exemption small company accounts made up to 31 August 2013
04 Sep 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
22 May 2013 AA Total exemption small company accounts made up to 31 August 2012
13 Aug 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
16 May 2012 AA Total exemption small company accounts made up to 31 August 2011
02 Sep 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders