Advanced company searchLink opens in new window

CIRRUS PARK LIMITED

Company number 09476617

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)
13 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2022 DS01 Application to strike the company off the register
03 May 2022 CS01 Confirmation statement made on 17 March 2022 with updates
11 Jan 2022 CERTNM Company name changed advanced ultrasound electronics LIMITED\certificate issued on 11/01/22
  • RES15 ‐ Change company name resolution on 2021-12-22
11 Jan 2022 CONNOT Change of name notice
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 May 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
15 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
10 Oct 2020 CH01 Director's details changed for Mr Stephen Carr Hodgson on 9 October 2020
17 Mar 2020 AP01 Appointment of Mr Stephen Carr Hodgson as a director on 17 March 2020
17 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with updates
05 Feb 2020 MR04 Satisfaction of charge 094766170001 in full
20 Jan 2020 AA01 Current accounting period extended from 30 December 2019 to 31 March 2020
08 Dec 2019 AD01 Registered office address changed from 9 Cirrus Park, Lower Farm Road Moulton Park Ind Est Northampton NN3 6UR United Kingdom to Unit 56 Hayhill Industrial Estate 47 Hayhill Barrow upon Soar Leicestershire LE12 8LD on 8 December 2019
30 Oct 2019 AP01 Appointment of Mr Darren James Woolley as a director on 30 October 2019
30 Oct 2019 TM01 Termination of appointment of Sarah Louise Carswell as a director on 9 October 2019
20 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
08 Aug 2019 PSC02 Notification of Multimedix Limited as a person with significant control on 26 July 2019
08 Aug 2019 TM01 Termination of appointment of John Hryshchuk as a director on 26 July 2019
08 Aug 2019 PSC07 Cessation of John Hryshchuk as a person with significant control on 26 July 2019
08 Aug 2019 AP01 Appointment of Ms Maryla Anna Stevenson as a director on 26 July 2019
25 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
07 Aug 2018 MR01 Registration of charge 094766170001, created on 7 August 2018
07 Jun 2018 AA Micro company accounts made up to 31 December 2017