Advanced company searchLink opens in new window

CULZEAN HOLDINGS LIMITED

Company number NI057704

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)
22 May 2022 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2022 4.69(NI) Statement of receipts and payments to 16 February 2022
22 Feb 2022 4.73(NI) Return of final meeting in a creditors' voluntary winding up
03 Nov 2021 4.69(NI) Statement of receipts and payments to 12 October 2021
05 Nov 2020 4.69(NI) Statement of receipts and payments to 12 October 2020
20 Nov 2019 4.69(NI) Statement of receipts and payments to 12 October 2019
26 Oct 2018 4.69(NI) Statement of receipts and payments to 12 October 2018
11 May 2018 4.41(NI) Notice of ceasing to act as a voluntary liquidator
11 May 2018 VL1 Appointment of a liquidator
17 Nov 2017 4.69(NI) Statement of receipts and payments to 12 October 2017
10 Nov 2016 4.69(NI) Statement of receipts and payments to 12 October 2016
21 Oct 2015 VL1 Appointment of a liquidator
13 Oct 2015 2.34B(NI) Notice of move from Administration to Creditors Voluntary Liquidation
13 May 2015 2.24B(NI) Administrator's progress report to 10 April 2015
09 Dec 2014 CH01 Director's details changed for Mr Christopher Daniel Kennedy on 9 December 2014
13 Nov 2014 2.24B(NI) Administrator's progress report to 10 October 2014
13 Oct 2014 2.31B(NI) Notice of extension of period of Administration
19 May 2014 2.24B(NI) Administrator's progress report to 10 April 2014
29 Apr 2014 2.16B(NI) Statement of affairs
14 Apr 2014 2.31B(NI) Notice of extension of period of Administration
26 Feb 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 4
13 Nov 2013 2.24B(NI) Administrator's progress report to 10 October 2013
28 Jun 2013 AA Accounts for a small company made up to 30 September 2012
11 Jun 2013 2.17B(NI) Statement of administrator's proposal
16 Apr 2013 AD01 Registered office address changed from 7 Sandel Village Centre Knocklynn Road Coleraine Londonderry BT52 1WW United Kingdom on 16 April 2013