- Company Overview for CYCLAMAX HOLDINGS LIMITED (06026368)
- Filing history for CYCLAMAX HOLDINGS LIMITED (06026368)
- People for CYCLAMAX HOLDINGS LIMITED (06026368)
- Insolvency for CYCLAMAX HOLDINGS LIMITED (06026368)
- More for CYCLAMAX HOLDINGS LIMITED (06026368)
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) |
---|---|---|---|
19 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 8 July 2015 | |
30 Jul 2015 | LIQ MISC OC | Court order INSOLVENCY:court order - removal of liquidator | |
30 Jul 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
30 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 8 July 2014 | |
11 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 8 July 2013 | |
02 Aug 2012 | AD01 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 2 August 2012 | |
12 Jul 2012 | 4.20 | Statement of affairs with form 4.19 | |
12 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
12 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2012 | TM01 | Termination of appointment of Richard Twomey as a director | |
23 Mar 2012 | TM01 | Termination of appointment of Anthony Watkins as a director | |
22 Mar 2012 | CH01 | Director's details changed for Mr James Stanley Hennessey on 1 April 2011 | |
22 Mar 2012 | CH01 | Director's details changed for Mr Nicholas Jonathan Bone on 1 April 2011 | |
22 Feb 2012 | AR01 |
Annual return made up to 12 December 2011 with full list of shareholders
Statement of capital on 2012-02-22
|
|
06 Jun 2011 | TM01 | Termination of appointment of Anthony Watkins as a director | |
06 Jun 2011 | TM01 | Termination of appointment of Richard Twomey as a director | |
04 Apr 2011 | CH01 | Director's details changed for Mr Nicholas Jonathan Bone on 4 April 2011 | |
21 Mar 2011 | CH01 | Director's details changed for Mr Nicholas Jonathan Bone on 12 March 2011 | |
08 Mar 2011 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Nov 2010 | AD01 | Registered office address changed from 45-51 Chorley New Road Bolton Gtr Manchester BL1 4QR on 25 November 2010 | |
07 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2010 | AA | Accounts for a small company made up to 31 March 2009 |