Advanced company searchLink opens in new window

CUMMINS HARDWARE LIMITED

Company number 00830429

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)
08 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2023 LIQ13 Return of final meeting in a members' voluntary winding up
10 Jan 2023 LIQ01 Declaration of solvency
20 Dec 2022 AD01 Registered office address changed from 17 Yew Tree Road Dorking RH4 1nd England to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 20 December 2022
20 Dec 2022 600 Appointment of a voluntary liquidator
20 Dec 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-08-13
  • LRESSP ‐ Special resolution to wind up on 2022-12-13
21 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
06 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
29 Nov 2021 AD01 Registered office address changed from 62/66 South Street Dorking Surrey RH4 2HD to 17 Yew Tree Road Dorking RH4 1nd on 29 November 2021
08 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
03 Jun 2021 AP01 Appointment of Ms Emma Caroline Isbill as a director on 1 June 2021
01 Dec 2020 TM01 Termination of appointment of James David Nash as a director on 25 November 2020
19 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
24 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
20 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
20 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
15 Jun 2019 AP01 Appointment of Mr Paul Nash as a director on 15 June 2019
14 May 2019 TM01 Termination of appointment of Peter Albert Thomas Isbill as a director on 10 May 2019
07 Jan 2019 CH01 Director's details changed for Peter Albert Thomas Isbill on 15 December 2018
11 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
09 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
08 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
29 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
28 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016