Advanced company searchLink opens in new window

CYCLAMAX HOLDINGS LIMITED

Company number 06026368

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-07-09
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
  • GBP 200
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Feb 2010 AA Accounts for a small company made up to 31 March 2009