Advanced company searchLink opens in new window

CYGNUS UK LIMITED

Company number 01288629

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)
01 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
01 Sep 2011 4.71 Return of final meeting in a members' voluntary winding up
09 Nov 2010 AD01 Registered office address changed from 30 Prince of Wales Rd Dorchester Dorset DT1 1PW on 9 November 2010
09 Nov 2010 4.70 Declaration of solvency
09 Nov 2010 600 Appointment of a voluntary liquidator
09 Nov 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-10-28
17 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Dec 2009 AR01 Annual return made up to 14 December 2009 with full list of shareholders
Statement of capital on 2009-12-17
  • GBP 4,000
08 Oct 2009 CH01 Director's details changed for Graham Haines on 1 October 2009
08 Oct 2009 CH01 Director's details changed for Lucinda Naomi Crosthwaite-Eyre on 1 October 2009
08 Oct 2009 CH03 Secretary's details changed for Lucinda Naomi Crosthwaite-Eyre on 1 October 2009
23 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
07 Jan 2009 363a Return made up to 14/12/08; full list of members
11 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
18 Jul 2008 288c Director and Secretary's Change of Particulars / lucinda crosthwaite eyre / 16/07/2008 / Surname was: crosthwaite eyre, now: crosthwaite-eyre; HouseName/Number was: , now: stancombe farm cottage; Street was: 10 fordington green, now: ; Area was: , now: askerswell; Post Code was: DT1 1LU, now: DT2 9EG
18 Dec 2007 363a Return made up to 14/12/07; full list of members
18 Oct 2007 288b Director resigned
18 Oct 2007 288b Secretary resigned;director resigned
18 Oct 2007 288a New secretary appointed
18 Oct 2007 288a New director appointed
02 Oct 2007 AA Total exemption full accounts made up to 31 December 2006
22 Mar 2007 403a Declaration of satisfaction of mortgage/charge
22 Mar 2007 403a Declaration of satisfaction of mortgage/charge
22 Mar 2007 403a Declaration of satisfaction of mortgage/charge
09 Jan 2007 363s Return made up to 14/12/06; full list of members