- Company Overview for CENTURY CUES LIMITED (10559953)
- Filing history for CENTURY CUES LIMITED (10559953)
- People for CENTURY CUES LIMITED (10559953)
- Insolvency for CENTURY CUES LIMITED (10559953)
- More for CENTURY CUES LIMITED (10559953)
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
|
|
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
|
|
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
|