Advanced company searchLink opens in new window

CUSSINS INVESTMENT PROPERTIES LIMITED

Company number 01332718

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)
12 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
Statement of capital on 2012-10-19
  • GBP 200
17 Oct 2012 DS01 Application to strike the company off the register
29 Aug 2012 CH01 Director's details changed for Andrew Sutherland on 24 August 2012
18 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
23 May 2012 TM02 Termination of appointment of Pamela June Smyth as a secretary on 16 May 2012
23 May 2012 TM01 Termination of appointment of Pamela June Smyth as a director on 16 May 2012
07 Nov 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
28 Sep 2011 CH01 Director's details changed for David Thomas Milloy on 28 September 2011
31 Aug 2011 AP01 Appointment of Euan James Edward Haggerty as a director
18 Aug 2011 TM01 Termination of appointment of Donald Borland as a director
31 May 2011 AA Accounts for a dormant company made up to 31 December 2010
09 Nov 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
08 Nov 2010 CH01 Director's details changed for Philip Hartley Miller on 8 November 2010
08 Nov 2010 CH01 Director's details changed for Pamela June Smyth on 8 November 2010
08 Nov 2010 CH03 Secretary's details changed for Pamela June Smyth on 8 November 2010
26 Oct 2010 CH01 Director's details changed for Andrew Sutherland on 19 October 2010
12 May 2010 AA Accounts for a dormant company made up to 31 December 2009
16 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
22 Sep 2009 288b Appointment Terminated Director julie jackson
17 Jun 2009 288b Appointment Terminated Director marlene wood
16 May 2009 AA Accounts made up to 31 December 2008
04 Mar 2009 288a Director appointed pamela june smyth
26 Nov 2008 363a Return made up to 30/09/08; full list of members