- Company Overview for CULZEAN HOLDINGS LIMITED (NI057704)
- Filing history for CULZEAN HOLDINGS LIMITED (NI057704)
- People for CULZEAN HOLDINGS LIMITED (NI057704)
- Charges for CULZEAN HOLDINGS LIMITED (NI057704)
- Insolvency for CULZEAN HOLDINGS LIMITED (NI057704)
- More for CULZEAN HOLDINGS LIMITED (NI057704)
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
|
|
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 |