Advanced company searchLink opens in new window

CYANTREE LTD

Company number 09011728

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 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2019 DS01 Application to strike the company off the register
29 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
20 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-19
16 May 2018 AA Total exemption full accounts made up to 31 March 2018
31 Mar 2018 CS01 Confirmation statement made on 31 March 2018 with updates
31 Mar 2018 PSC01 Notification of Darren Wooldridge as a person with significant control on 31 March 2018
31 Mar 2018 PSC04 Change of details for Mr Garreth Wooldridge as a person with significant control on 31 March 2018
17 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
16 Nov 2017 TM01 Termination of appointment of Darren Wooldridge as a director on 3 November 2017
16 Nov 2017 TM02 Termination of appointment of Darren Wooldridge as a secretary on 3 November 2017
08 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
19 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
23 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Apr 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 March 2016
20 Feb 2016 CH01 Director's details changed for Mr Darren Wooldridge on 20 February 2016
20 Feb 2016 CH01 Director's details changed for Mr Garreth Malcolm Scott Wooldridge on 20 February 2016
20 Feb 2016 CH03 Secretary's details changed for Mr Darren Wooldridge on 20 February 2016
17 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-17
  • GBP 2
06 Nov 2015 AD01 Registered office address changed from 16 Leatherline House Narrow Lane Aylestone Leicester LE28NA England to 15 New Buildings Hinckley Leicestershire LE10 1HN on 6 November 2015
11 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
26 Jan 2015 AD01 Registered office address changed from 31a the Lawns Hinckley LE10 1DY to 16 Leatherline House Narrow Lane Aylestone Leicester LE28NA on 26 January 2015
15 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
06 Nov 2014 CERTNM Company name changed PW4U LTD\certificate issued on 06/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-05