Advanced company searchLink opens in new window

CUEDOC HOLDINGS LIMITED

Company number 05646013

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 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
30 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
06 Jan 2017 4.68 Liquidators' statement of receipts and payments to 14 November 2016
06 Jan 2016 4.68 Liquidators' statement of receipts and payments to 14 November 2015
19 Jan 2015 4.68 Liquidators' statement of receipts and payments to 14 November 2014
02 Dec 2013 4.68 Liquidators' statement of receipts and payments to 14 November 2013
21 Dec 2012 4.68 Liquidators' statement of receipts and payments to 14 November 2012
28 Nov 2012 4.68 Liquidators' statement of receipts and payments to 14 November 2012
14 Dec 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
21 Nov 2011 AD01 Registered office address changed from C/O Dr Michael Mort 7 Falcon Place Workington Cumbria CA14 2EX United Kingdom on 21 November 2011
21 Nov 2011 600 Appointment of a voluntary liquidator
21 Nov 2011 4.20 Statement of affairs with form 4.19
21 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Oct 2011 AD01 Registered office address changed from Hill Top Heights, London Road Carlisle Cumbria CA1 2NS on 7 October 2011
07 Jun 2011 TM01 Termination of appointment of Ian Melrose as a director
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
22 Dec 2010 AR01 Annual return made up to 6 December 2010 with full list of shareholders
Statement of capital on 2010-12-22
  • GBP 500,000
02 Nov 2010 AP01 Appointment of Doctor Nicholas Paul Wigmore as a director
21 Sep 2010 TM01 Termination of appointment of Niall Mcgreevy as a director
21 Sep 2010 TM01 Termination of appointment of Graham Ogden as a director
04 Jan 2010 AR01 Annual return made up to 6 December 2009 with full list of shareholders
04 Jan 2010 CH01 Director's details changed for Graham Ogden on 4 January 2010
04 Jan 2010 CH01 Director's details changed for Doctor Niall Mcgreevy on 4 January 2010
04 Jan 2010 CH01 Director's details changed for Doctor Ian Craig Melrose on 1 December 2009
04 Jan 2010 CH01 Director's details changed for Dr Michael Mort on 4 January 2010