CUSSINS COMMERCIAL DEVELOPMENTS LIMITED: Filings

  • Overview

    Company NameCUSSINS COMMERCIAL DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01319421
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for CUSSINS COMMERCIAL DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Registered office address changed from Condor House St Paul's Churchyard London EC4M 8AL United Kingdom to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on Oct 15, 2019

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 30, 2019

    LRESSP

    Confirmation statement made on Sep 30, 2019 with updates

    4 pagesCS01

    Confirmation statement made on Sep 30, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    11 pagesAA

    Confirmation statement made on Sep 30, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    13 pagesAA

    Termination of appointment of Euan James Edward Haggerty as a director on Jun 30, 2017

    1 pagesTM01

    Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on May 19, 2017

    1 pagesAD01

    Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to Condor House St Pauls Churchyard London EC4M 8AL on May 19, 2017

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Confirmation statement made on Sep 30, 2016 with updates

    5 pagesCS01

    Registered office address changed from C/O Miller 33 Bruton Street London W1J 6QU to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on Oct 14, 2015

    1 pagesAD01

    Annual return made up to Sep 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 05, 2015

    Statement of capital on Oct 05, 2015

    • Capital: GBP 200
    SH01

    Termination of appointment of Donald William Borland as a director on Jul 08, 2015

    1 pagesTM01

    Satisfaction of charge 17 in full

    4 pagesMR04

    Satisfaction of charge 18 in full

    18 pagesMR04

    Termination of appointment of Philip Hartley Miller as a director on May 31, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    10 pagesAA

    Termination of appointment of Richard David Hodsden as a director on Dec 04, 2014

    1 pagesTM01

    Annual return made up to Sep 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 18, 2014

    Statement of capital on Oct 18, 2014

    • Capital: GBP 200
    SH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0