Advanced company searchLink opens in new window

CUFFERN LIMITED

Company number 07366290

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)
06 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 25 February 2024
10 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 25 February 2023
26 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 25 February 2022
12 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 25 February 2021
03 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 25 February 2020
20 Jan 2020 LIQ10 Removal of liquidator by court order
13 Jan 2020 600 Appointment of a voluntary liquidator
10 May 2019 LIQ03 Liquidators' statement of receipts and payments to 25 February 2019
12 Mar 2018 AD01 Registered office address changed from Cuffern House Roch Haverfordwest Pembrokeshire SA62 6HB United Kingdom to 63 Walter Road Swansea SA1 4PT on 12 March 2018
09 Mar 2018 LIQ02 Statement of affairs
09 Mar 2018 600 Appointment of a voluntary liquidator
09 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-26
05 Oct 2017 AA Micro company accounts made up to 6 September 2016
06 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
08 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2017 AD01 Registered office address changed from Glasfryn Hendre Road Coity Bridgend Mid Glamorgan CF35 6RB to Cuffern House Roch Haverfordwest Pembrokeshire SA62 6HB on 2 June 2017
23 Aug 2016 CS01 Confirmation statement made on 23 August 2016 with updates
13 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2016 AA Micro company accounts made up to 6 September 2015
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2016 CH01 Director's details changed for Mr Robert Beattie on 1 August 2015
07 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100