Advanced company searchLink opens in new window

CYRIEL COURIERS LIMITED

Company number 07382545

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)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2018 DS01 Application to strike the company off the register
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
26 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
31 May 2016 AD01 Registered office address changed from Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW to European Business Centre 6, Thornes Office Park Monckton Road Wakefield West Yorkshire WF2 7AN on 31 May 2016
25 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Sep 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
29 Sep 2014 CH01 Director's details changed for Theodorus Johannes Trum on 1 January 2014
29 Sep 2014 AP04 Appointment of European Business Centre (Ww) Ltd as a secretary on 1 July 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Sep 2014 TM02 Termination of appointment of Quaedvlieg Corporate Services Uk Limited as a secretary on 1 July 2014
08 Jul 2014 CH04 Secretary's details changed for Quaedvlieg Corporate Services Uk Limited on 1 June 2014
07 Jul 2014 AD01 Registered office address changed from 15 Alexandra Corniche Hythe Kent CT21 5RW on 7 July 2014
19 Jun 2014 CERTNM Company name changed cyriel rekreatie LIMITED\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-06-19
  • NM01 ‐ Change of name by resolution
07 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
28 May 2013 TM01 Termination of appointment of Antonia Van Vugt as a director
18 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Apr 2013 AP01 Appointment of Mrs Antonia Cornelia Adriana Maria Van Vugt as a director
19 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
01 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Nov 2011 AP04 Appointment of Quaedvlieg Corporate Services Uk Limited as a secretary