Advanced company searchLink opens in new window

CULLEN'S HOLDINGS LIMITED

Company number 01790528

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 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
12 Oct 2020 LIQ13 Return of final meeting in a members' voluntary winding up
13 Oct 2019 AA Accounts for a dormant company made up to 23 February 2019
10 Sep 2019 AD03 Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
10 Sep 2019 AD02 Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
10 Sep 2019 AD01 Registered office address changed from Tesco House, Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to 1 More London Place London SE1 2AF on 10 September 2019
09 Sep 2019 600 Appointment of a voluntary liquidator
09 Sep 2019 LIQ MISC RES Resolution insolvency:liquidators powers
09 Sep 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-21
09 Sep 2019 LIQ01 Declaration of solvency
16 Aug 2019 SH20 Statement by Directors
16 Aug 2019 SH19 Statement of capital on 16 August 2019
  • GBP 1
16 Aug 2019 CAP-SS Solvency Statement dated 12/08/19
16 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 12/08/2019
  • RES06 ‐ Resolution of reduction in issued share capital
12 Aug 2019 TM01 Termination of appointment of Bruce Marsh as a director on 12 August 2019
12 Aug 2019 TM01 Termination of appointment of Tesco Services Limited as a director on 12 August 2019
17 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with updates
08 Nov 2018 AA Accounts for a dormant company made up to 24 February 2018
18 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
04 Sep 2017 AA Accounts for a dormant company made up to 25 February 2017
22 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
08 Oct 2016 AA Accounts for a dormant company made up to 27 February 2016
02 Sep 2016 AP01 Appointment of Lynda Jane Heywood as a director on 11 August 2016
12 Aug 2016 AP01 Appointment of Mr Robert John Welch as a director on 10 August 2016
05 Jul 2016 TM01 Termination of appointment of Paul Anthony Moore as a director on 30 June 2016