- Company Overview for CYCLONE CONES GROUP LIMITED (06955812)
- Filing history for CYCLONE CONES GROUP LIMITED (06955812)
- People for CYCLONE CONES GROUP LIMITED (06955812)
- More for CYCLONE CONES GROUP LIMITED (06955812)
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) |
---|---|---|---|
04 Apr 2017 | AD01 | Registered office address changed from Clifford House 38/44 Binley Road Coventry West Midlands CV3 1JA to 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ on 4 April 2017 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
21 Oct 2015 | CERTNM |
Company name changed macthun LIMITED\certificate issued on 21/10/15
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
08 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
08 Jul 2014 | CH01 | Director's details changed for Mr David James Mccranor on 1 July 2014 | |
12 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
27 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
19 Jul 2013 | AR01 | Annual return made up to 8 July 2013 with full list of shareholders | |
28 Dec 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
01 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
06 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Dec 2011 | AR01 | Annual return made up to 8 July 2011 with full list of shareholders | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
07 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2010 | CONNOT | Change of name notice | |
29 Sep 2010 | AA01 | Current accounting period extended from 31 July 2010 to 31 December 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 8 July 2010 with full list of shareholders | |
28 Sep 2010 | CH01 | Director's details changed | |
27 Sep 2010 | AD01 | Registered office address changed from Clifford House 38/44 Binley Road Coventry West Midlands CV3 1JA on 27 September 2010 |