Advanced company searchLink opens in new window

CUERDEN LEISURE LIMITED

Company number 03127511

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2020 DS01 Application to strike the company off the register
19 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
26 Jul 2019 AA Group of companies' accounts made up to 31 March 2019
19 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with no updates
06 Aug 2018 AA Group of companies' accounts made up to 31 March 2018
18 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
28 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
09 Jun 2017 CH01 Director's details changed for Mr Mark Lorimer Widders on 5 June 2017
09 Jun 2017 CH01 Director's details changed for Mr Craig John Hemmings on 5 June 2017
09 Jun 2017 CH03 Secretary's details changed for Mr Mark Lorimer Widders on 5 June 2017
09 Jun 2017 AD01 Registered office address changed from Gleadhill House Dawbers Lane Euxton Chorley Lancashire PR7 6EA to Lynton House Ackhurst Park Foxhole Road Chorley Lancashire PR7 1NY on 9 June 2017
07 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
02 Dec 2016 SH19 Statement of capital on 2 December 2016
  • GBP 600
22 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
16 Nov 2016 CAP-SS Solvency Statement dated 03/11/16
16 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account be reduced 03/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
04 Jan 2016 AP01 Appointment of Mr Craig John Hemmings as a director on 31 December 2015
04 Jan 2016 AP03 Appointment of Mr Mark Lorimer Widders as a secretary on 31 December 2015
04 Jan 2016 TM01 Termination of appointment of St John Stott as a director on 31 December 2015
04 Jan 2016 TM02 Termination of appointment of St John Stott as a secretary on 31 December 2015
21 Dec 2015 MR04 Satisfaction of charge 3 in full
21 Dec 2015 MR04 Satisfaction of charge 4 in full
15 Dec 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 6,000,000