Advanced company searchLink opens in new window

CEREBRATE LIMITED

Company number 08201041

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)
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
  • GBP 102
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
  • GBP 102
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
  • RES15 ‐ Change company name resolution on 2014-03-13
  • NM01 ‐ Change of name by resolution
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
  • GBP 101
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
  • GBP 101
25 Nov 2012 SH01 Statement of capital following an allotment of shares on 23 November 2012
  • GBP 91
29 Oct 2012 AP01 Appointment of Mrs Kathryn Louise Wyatt as a director