- Company Overview for CIELUCH CONSULTANTS LIMITED (04508734)
- Filing history for CIELUCH CONSULTANTS LIMITED (04508734)
- People for CIELUCH CONSULTANTS LIMITED (04508734)
- Insolvency for CIELUCH CONSULTANTS LIMITED (04508734)
- More for CIELUCH CONSULTANTS LIMITED (04508734)
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
|
|
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
|
|
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
|
|
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
|
|
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 |