- Company Overview for CEREBRATE LIMITED (08201041)
- Filing history for CEREBRATE LIMITED (08201041)
- People for CEREBRATE LIMITED (08201041)
- More for CEREBRATE LIMITED (08201041)
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) |
---|---|---|---|
27 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Sep 2016 | DS01 | Application to strike the company off the register | |
23 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Feb 2016 | AA01 | Previous accounting period extended from 31 August 2015 to 31 December 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
02 Oct 2015 | AD02 | Register inspection address has been changed from 68 Knutsford Road Alderley Edge Cheshire SK9 7SF England to The Old Vicarage Buxton Road Longnor Buxton Derbyshire SK17 0NZ | |
17 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
12 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
14 Mar 2014 | CERTNM |
Company name changed hawkes & hine LIMITED\certificate issued on 14/03/14
|
|
11 Feb 2014 | AA01 | Previous accounting period shortened from 30 September 2013 to 31 August 2013 | |
04 Dec 2013 | AD01 | Registered office address changed from the Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ United Kingdom on 4 December 2013 | |
04 Dec 2013 | TM01 | Termination of appointment of Clare Hawkes as a director | |
04 Dec 2013 | TM01 | Termination of appointment of Mark Hawkes as a director | |
04 Dec 2013 | TM01 | Termination of appointment of Christopher Adams as a director | |
16 Sep 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
13 Aug 2013 | AD03 | Register(s) moved to registered inspection location | |
13 Aug 2013 | AD02 | Register inspection address has been changed | |
13 Aug 2013 | CH01 | Director's details changed for Mr Mark Geoffrey Paul Hawkes on 30 July 2013 | |
13 Aug 2013 | CH01 | Director's details changed for Ms Clare Marie Hawkes on 30 July 2013 | |
15 Apr 2013 | TM01 | Termination of appointment of Kathryn Wyatt as a director | |
03 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 3 February 2013
|
|
25 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 23 November 2012
|
|
29 Oct 2012 | AP01 | Appointment of Mrs Kathryn Louise Wyatt as a director |