Advanced company searchLink opens in new window

CIAO WILLERBY LIMITED

Company number 08512944

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)
10 Jan 2023 BONA Bona Vacantia disclaimer
12 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
12 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
26 Feb 2020 AA Micro company accounts made up to 31 May 2019
14 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
14 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
29 Mar 2018 AA Micro company accounts made up to 31 May 2017
07 Nov 2017 AP01 Appointment of Mr Sirwan Hamid as a director on 7 November 2017
23 Oct 2017 SH01 Statement of capital following an allotment of shares on 23 October 2017
  • GBP 1
15 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
09 Apr 2017 AP01 Appointment of Miss Gemma Ullah as a director on 3 April 2017
09 Apr 2017 TM01 Termination of appointment of Kerry Cooper as a director on 3 April 2017
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
29 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-29
  • GBP 1
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
26 Sep 2015 TM01 Termination of appointment of Darren Raymond Parker as a director on 18 September 2015
25 Sep 2015 AP01 Appointment of Mrs Kerry Cooper as a director on 18 September 2015
23 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-23
  • GBP 1
09 May 2015 DISS40 Compulsory strike-off action has been discontinued
07 May 2015 AA Total exemption full accounts made up to 31 May 2014
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
22 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
21 Dec 2013 AD01 Registered office address changed from 8 Fuchsia Drive Hull HU4 6US England on 21 December 2013