- Company Overview for CUXTON (SUNDRIDGE) LIMITED (08439819)
- Filing history for CUXTON (SUNDRIDGE) LIMITED (08439819)
- People for CUXTON (SUNDRIDGE) LIMITED (08439819)
- Charges for CUXTON (SUNDRIDGE) LIMITED (08439819)
- Insolvency for CUXTON (SUNDRIDGE) LIMITED (08439819)
- More for CUXTON (SUNDRIDGE) LIMITED (08439819)
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 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Sep 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2019 | |
18 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2018 | |
07 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2017 | |
29 Apr 2016 | AD01 | Registered office address changed from The Stables Little Coldharbour Farm Tong Lane, Lamberhurst Tunbridge Wells Kent TN3 8AD to 10 st Helens Road Swansea SA1 4AW on 29 April 2016 | |
29 Apr 2016 | 4.70 | Declaration of solvency | |
29 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
29 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
18 Nov 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 September 2015 | |
18 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Oct 2015 | MR04 | Satisfaction of charge 084398190001 in full | |
12 May 2015 | CH01 | Director's details changed for Mr Matthew Phillips on 1 May 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
05 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
14 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 28 June 2013
|
|
05 Sep 2013 | AP01 | Appointment of Mr Clive Adrian Quinton as a director | |
05 Sep 2013 | AP01 | Appointment of Paul Andrew Bellinger as a director | |
05 Sep 2013 | AP01 | Appointment of Mr David Paul Taylor as a director | |
05 Sep 2013 | AP01 | Appointment of Chris Symes as a director | |
29 Aug 2013 | MR01 | Registration of charge 084398190002 | |
13 Aug 2013 | MR01 | Registration of charge 084398190001 | |
31 Jul 2013 | AP01 | Appointment of Mr Graham James Kent as a director |