Advanced company searchLink opens in new window

FMCIRRUS1 LIMITED

Company number 03524870

Filter by category

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2019 DS01 Application to strike the company off the register
14 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
15 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
27 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
05 Oct 2017 TM01 Termination of appointment of Owen Matthew Shearer as a director on 30 September 2017
06 Apr 2017 AP01 Appointment of Mrs Shelagh Mccone Hancock as a director on 1 April 2017
06 Apr 2017 TM01 Termination of appointment of Mike Gallacher as a director on 1 April 2017
16 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
24 Feb 2017 AP01 Appointment of Mr Owen Matthew Shearer as a director on 24 February 2017
24 Feb 2017 TM01 Termination of appointment of Brian Robert Mackie as a director on 24 February 2017
07 Feb 2017 AA Total exemption full accounts made up to 31 March 2016
02 Feb 2017 MR04 Satisfaction of charge 3 in full
05 Dec 2016 CERTNM Company name changed cnp professional LIMITED\certificate issued on 05/12/16
  • CONNOT ‐ Change of name notice
25 Oct 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 3
24 Oct 2016 AD01 Registered office address changed from Unit 11 Hyde Point Dunkirk Lane Hyde Cheshire SK14 4NL to Lake District Creamery Station Road Aspatria Wigton CA7 2AR on 24 October 2016
31 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1.1
09 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
11 Nov 2015 AP01 Appointment of Mr Brian Robert Mackie as a director on 30 September 2015
11 Nov 2015 TM01 Termination of appointment of Gerry Sweeney as a director on 30 September 2015
02 Jul 2015 TM01 Termination of appointment of Susan Linda Wilson as a director on 1 July 2015
08 Apr 2015 AP01 Appointment of Mr Mike Gallacher as a director on 1 April 2015
08 Apr 2015 TM01 Termination of appointment of Kate Allum as a director on 1 April 2015