Advanced company searchLink opens in new window

CENTURY CUES LIMITED

Company number 10559953

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)
19 Jan 2025 GAZ2 Final Gazette dissolved following liquidation
19 Oct 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Jun 2024 LIQ02 Statement of affairs
01 Jun 2024 600 Appointment of a voluntary liquidator
01 Jun 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-05-17
31 May 2024 AD01 Registered office address changed from Arch 14 Wharf Street Victoria Quays Sheffield S2 5SY England to Dsi Business Recovery 2 Lakeside Calder Island Way Wakefield WF2 7AW on 31 May 2024
21 Jan 2024 AA Micro company accounts made up to 30 April 2023
27 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 30 April 2022
15 May 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
13 Jan 2022 AA Micro company accounts made up to 30 April 2021
27 Apr 2021 CS01 Confirmation statement made on 27 April 2021 with updates
18 Mar 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
08 Dec 2020 AD01 Registered office address changed from Yew Tree Farm Mansfield Road Hasland Chesterfield S41 0JL England to Arch 14 Wharf Street Victoria Quays Sheffield S2 5SY on 8 December 2020
22 Jun 2020 AA Micro company accounts made up to 30 April 2020
13 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with updates
12 Jul 2019 SH01 Statement of capital following an allotment of shares on 12 July 2019
  • GBP 20
09 Jul 2019 AA Micro company accounts made up to 30 April 2019
19 Apr 2019 AD01 Registered office address changed from 42 Market Street Eckington Sheffield S21 4JH United Kingdom to Yew Tree Farm Mansfield Road Hasland Chesterfield S41 0JL on 19 April 2019
11 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
12 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
09 Mar 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
24 Aug 2017 AA01 Current accounting period extended from 31 January 2018 to 30 April 2018
12 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-12
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)