- Company Overview for CIRRUS LETTINGS LIMITED (07875224)
- Filing history for CIRRUS LETTINGS LIMITED (07875224)
- People for CIRRUS LETTINGS LIMITED (07875224)
- Charges for CIRRUS LETTINGS LIMITED (07875224)
- More for CIRRUS LETTINGS LIMITED (07875224)
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) |
---|---|---|---|
23 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 May 2022 | DS01 | Application to strike the company off the register | |
28 Feb 2022 | AA | Micro company accounts made up to 28 February 2021 | |
28 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
08 Jul 2021 | AD01 | Registered office address changed from The Rookery Lodge Llangammarch Wells Powys LD4 4BS Wales to The Rookery Lodge Llangammarch Wells Powys LD4 4BS on 8 July 2021 | |
27 Apr 2021 | CH01 | Director's details changed for Mr David Palmer on 26 February 2021 | |
27 Apr 2021 | AD01 | Registered office address changed from 5 the Coach House Shetton Barns Mansel Lacy Hereford HR4 7HP England to The Rookery Lodge Llangammarch Wells Powys LD4 4BS on 27 April 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
12 Aug 2020 | AA | Micro company accounts made up to 28 February 2020 | |
14 Apr 2020 | TM01 | Termination of appointment of Carol Anne Walters as a director on 31 March 2020 | |
14 Apr 2020 | PSC07 | Cessation of Carol Anne Walters as a person with significant control on 31 March 2020 | |
07 Apr 2020 | AD01 | Registered office address changed from 6 the Stables Shetton Barns Mansel Lacy Hereford HR4 7HP England to 5 the Coach House Shetton Barns Mansel Lacy Hereford HR4 7HP on 7 April 2020 | |
06 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
27 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
20 Dec 2017 | CH01 | Director's details changed for Mr David Palmer on 19 December 2017 | |
04 Dec 2017 | AD01 | Registered office address changed from 6 Mansel Lacy Hereford HR4 7HP England to 6 the Stables Shetton Barns Mansel Lacy Hereford HR4 7HP on 4 December 2017 | |
30 Nov 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
03 Feb 2017 | AD01 | Registered office address changed from The Kiln Towers 2 Shettonbarns Mansel Lacy Hereford Herefordshire HR4 7HP England to 6 Mansel Lacy Hereford HR4 7HP on 3 February 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
11 Apr 2016 | AD01 | Registered office address changed from 24 Bridge Street Newport Gwent NP20 4SF to The Kiln Towers 2 Shettonbarns Mansel Lacy Hereford Herefordshire HR4 7HP on 11 April 2016 |