Advanced company searchLink opens in new window

CUPLOK LIMITED

Company number 01215591

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 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
22 Nov 2019 LIQ13 Return of final meeting in a members' voluntary winding up
18 Apr 2019 AD01 Registered office address changed from Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on 18 April 2019
17 Apr 2019 LIQ01 Declaration of solvency
17 Apr 2019 600 Appointment of a voluntary liquidator
17 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-27
06 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
17 Jan 2019 PSC07 Cessation of Christopher Claude Lashmer Whistler as a person with significant control on 31 December 2018
17 Jan 2019 PSC07 Cessation of Stephen Richard Cooper as a person with significant control on 31 December 2018
10 Jan 2019 SH08 Change of share class name or designation
10 Jan 2019 SH10 Particulars of variation of rights attached to shares
21 Dec 2018 SH01 Statement of capital following an allotment of shares on 14 December 2018
  • GBP 75,829
20 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
15 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
01 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
04 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10,000
08 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Apr 2015 AP03 Appointment of Mr Graham Richard Smith as a secretary on 19 March 2015
31 Mar 2015 TM02 Termination of appointment of Janet Ann Macdonald as a secretary on 19 March 2015
04 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10,000
06 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Jul 2014 TM01 Termination of appointment of John Sweeney as a director
08 May 2014 AP01 Appointment of Mr Stephen Richard Cooper as a director