- Company Overview for CIRRUS ENERGY LIMITED (07563447)
- Filing history for CIRRUS ENERGY LIMITED (07563447)
- People for CIRRUS ENERGY LIMITED (07563447)
- Insolvency for CIRRUS ENERGY LIMITED (07563447)
- More for CIRRUS ENERGY LIMITED (07563447)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Oct 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 14 April 2017 | |
24 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
24 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2016 | 4.70 | Declaration of solvency | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 15 April 2016 | |
01 Oct 2016 | AD01 | Registered office address changed from 22-24 King Street Maidenhead SL6 1EF to 30-34 New Bridge Street New Bridge Street House London EC4V 6BJ on 1 October 2016 | |
01 Jul 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 15 April 2016 | |
14 Apr 2016 | TM02 | Termination of appointment of Versec Secretaries Limited as a secretary on 14 February 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
04 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
10 Jul 2012 | TM01 | Termination of appointment of David Murray as a director | |
10 Jul 2012 | AP01 | Appointment of Mr David Charles Murray as a director | |
15 Mar 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
15 Mar 2012 | AD03 | Register(s) moved to registered inspection location | |
15 Mar 2012 | CH01 | Director's details changed for Mr Nigel David Inns on 14 March 2012 | |
15 Mar 2012 | CH01 | Director's details changed for Mr David Charles Murray on 14 March 2012 | |
15 Mar 2012 | AD02 | Register inspection address has been changed |