Advanced company searchLink opens in new window

CYGNUS LIMITED

Company number 04511571

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)
22 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
22 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
06 Oct 2015 4.68 Liquidators' statement of receipts and payments to 31 July 2015
21 Aug 2014 600 Appointment of a voluntary liquidator
20 Aug 2014 AD01 Registered office address changed from C/O Gerard Garcia Great Oaks Maidstone Road Pembury Tunbridge Wells Kent TN2 4AL England to 25 High Street Crawley West Sussex RH10 1BG on 20 August 2014
19 Aug 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-01
19 Aug 2014 4.70 Declaration of solvency
19 Aug 2014 4.70 Declaration of solvency
15 Aug 2014 4.70 Declaration of solvency
03 Apr 2014 AD01 Registered office address changed from 56 Morley Road Tonbridge Kent TN9 1RA on 3 April 2014
17 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 160,435
15 Aug 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
16 May 2013 AA Total exemption full accounts made up to 31 December 2012
16 Aug 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
27 Mar 2012 AA Total exemption full accounts made up to 31 December 2011
05 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
06 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
16 Aug 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
04 May 2011 AR01 Annual return made up to 16 August 2010 with full list of shareholders
04 May 2011 CH01 Director's details changed for Mr Alan Newbury on 16 August 2010
25 Mar 2011 SH01 Statement of capital following an allotment of shares on 25 March 2011
  • GBP 160,435
15 Mar 2011 AA Total exemption full accounts made up to 31 December 2010
18 Aug 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders
18 Aug 2010 CH01 Director's details changed for Mr Gerard Garcia on 15 August 2010
18 Aug 2010 CH03 Secretary's details changed for Christine Garcia on 15 August 2010