Advanced company searchLink opens in new window

CUSTX LIMITED

Company number 06325915

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)
24 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2010 AR01 Annual return made up to 26 July 2010 with full list of shareholders
Statement of capital on 2010-11-04
  • GBP 300
30 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
14 Sep 2009 363a Return made up to 26/07/09; full list of members
24 Feb 2009 287 Registered office changed on 24/02/2009 from foxwood, hulme lane, lower peover, knutsford cheshire WA16 9QG
23 Feb 2009 288b Appointment Terminated Director jacqueline liyanearachchi
23 Feb 2009 288b Appointment Terminated Director dak liyanearachchi
23 Feb 2009 288b Appointment Terminated Secretary jacqueline liyanearachchi
13 Nov 2008 AA Total exemption full accounts made up to 31 July 2008
31 Oct 2008 288c Director's Change of Particulars / mark carter / 31/10/2008 / HouseName/Number was: flat 2, now: coppice house; Street was: volunteer fields, now: teddesley; Area was: , now: penkridge; Post Town was: nantwich, now: stafford; Region was: cheshire, now: staffordshire; Post Code was: CW5 5RA, now: ST19 5RP
31 Oct 2008 288c Director's Change of Particulars / don liyanearachchi / 31/10/2008 / Forename was: don, now: dak; Middle Name/s was: dhakshina, now: ; HouseName/Number was: , now: foxwood; Street was: foxwood, now: hulme lane; Area was: hulme lane lower peover, now: lower peover
18 Sep 2008 363a Return made up to 26/07/08; full list of members
25 Jul 2008 288a Director appointed mr mark carter
23 Aug 2007 288b Director resigned
23 Aug 2007 288b Secretary resigned
23 Aug 2007 88(2)R Ad 26/07/07--------- £ si 299@1=299 £ ic 1/300
23 Aug 2007 288a New secretary appointed;new director appointed
23 Aug 2007 288a New director appointed
26 Jul 2007 NEWINC Incorporation