Advanced company searchLink opens in new window

CYCLONE CONES GROUP LIMITED

Company number 06955812

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)
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
  • GBP 100
21 Oct 2015 CERTNM Company name changed macthun LIMITED\certificate issued on 21/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-20
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
  • GBP 100
08 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2010-09-30
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