Advanced company searchLink opens in new window

CUXTON (SUNDRIDGE) LIMITED

Company number 08439819

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-04-05
06 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 833,500
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
  • GBP 833,500
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
  • GBP 833,500
14 Mar 2014 SH01 Statement of capital following an allotment of shares on 28 June 2013
  • GBP 833,500
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