Advanced company searchLink opens in new window

CIX HOLDINGS LIMITED

Company number 04781727

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)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2018 DS01 Application to strike the company off the register
05 Dec 2017 AP01 Appointment of Mr Neil Keith Muller as a director on 24 October 2017
22 Nov 2017 TM01 Termination of appointment of Matthew Robinson Riley as a director on 24 October 2017
13 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
05 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
28 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
06 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
15 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
15 May 2015 AD01 Registered office address changed from Daisy House, Suite 1 Lindred Road Business Park Nelson Lancashire BB9 5SR to Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR on 15 May 2015
11 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
30 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
18 Nov 2013 AA Full accounts made up to 31 March 2013
26 Jun 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
28 Mar 2013 SH20 Statement by directors
28 Mar 2013 SH19 Statement of capital on 28 March 2013
  • GBP 1
28 Mar 2013 CAP-SS Solvency statement dated 27/03/13
28 Mar 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
29 Jun 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
01 May 2012 TM01 Termination of appointment of Gareth Kirkwood as a director
04 Jan 2012 AA Full accounts made up to 31 March 2011
21 Oct 2011 TM01 Termination of appointment of Peter Dubens as a director
22 Jul 2011 AP01 Appointment of Mr Stephen Alan Smith as a director