Advanced company searchLink opens in new window

CICADA INTERIORS LIMITED

Company number 04387323

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)
16 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
16 Apr 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 27 June 2017
13 Jul 2016 4.20 Statement of affairs with form 4.19
13 Jul 2016 600 Appointment of a voluntary liquidator
13 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-28
22 Jun 2016 AD01 Registered office address changed from 115 Byrkley Street Burton on Trent Staffordshire DE14 2EG to Sky View, Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA on 22 June 2016
31 May 2016 TM02 Termination of appointment of John Cecil Power as a secretary on 31 May 2016
11 Apr 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 150
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 150
03 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
08 Apr 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 150
17 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Aug 2013 AP03 Appointment of Mr John Cecil Power as a secretary
28 Aug 2013 TM02 Termination of appointment of Penelope Power as a secretary
04 Apr 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
20 Dec 2012 CH01 Director's details changed for Mr Sean Robert Power on 19 December 2012
18 Apr 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Apr 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
23 Dec 2010 CH01 Director's details changed for Mr Sean Robert Power on 17 December 2010
23 Dec 2010 CH03 Secretary's details changed for Mrs Penelope Anne Creswick Power on 17 December 2010
25 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010