- Company Overview for CLUCK OPERATIONS UK LIMITED (08555609)
- Filing history for CLUCK OPERATIONS UK LIMITED (08555609)
- People for CLUCK OPERATIONS UK LIMITED (08555609)
- Insolvency for CLUCK OPERATIONS UK LIMITED (08555609)
- More for CLUCK OPERATIONS UK LIMITED (08555609)
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) |
---|---|---|---|
30 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jul 2019 | AM10 | Administrator's progress report | |
30 Jul 2019 | AM23 | Notice of move from Administration to Dissolution | |
05 Mar 2019 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
28 Feb 2019 | AM06 | Notice of deemed approval of proposals | |
14 Feb 2019 | AM03 | Statement of administrator's proposal | |
10 Jan 2019 | AD01 | Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to Cirrus Professional Services Unit E Wyvem Court Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF on 10 January 2019 | |
04 Jan 2019 | AM01 | Appointment of an administrator | |
15 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with updates | |
28 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
23 Jun 2016 | CH01 | Director's details changed for Simon Patrick Beattie on 6 June 2015 | |
23 Jun 2016 | CH01 | Director's details changed for Robert James Parnham on 4 April 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
01 Mar 2015 | AA | Micro company accounts made up to 30 June 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
18 Sep 2013 | AD01 | Registered office address changed from , the Meridian 4 Copthall House, Station Square, Coventry, West Midlands, CV1 2FL, England on 18 September 2013 | |
04 Jun 2013 | NEWINC |
Incorporation
|