Advanced company searchLink opens in new window

CULLIGAN (GB) LIMITED

Company number 05229188

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 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
04 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
04 Feb 2019 AD01 Registered office address changed from 15 Palace Street Norwich Norfolk NR3 1RT to Townshend House Crown Road Norwich NR1 3DT on 4 February 2019
01 Feb 2019 LIQ01 Declaration of solvency
01 Feb 2019 600 Appointment of a voluntary liquidator
01 Feb 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-17
20 Nov 2018 TM01 Termination of appointment of Roberto Moreno as a director on 19 November 2018
20 Nov 2018 AP01 Appointment of Mr John Kyle as a director on 19 November 2018
20 Nov 2018 AP01 Appointment of Mr Nicholas John Smith as a director on 19 November 2018
28 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
24 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
28 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with updates
28 Sep 2017 PSC02 Notification of Al Aqua (Luxembourg) Bidco S.A.R.L. as a person with significant control on 18 December 2016
28 Sep 2017 PSC07 Cessation of Culligan Finance Corporation B.V. as a person with significant control on 18 December 2016
07 Aug 2017 AA Accounts for a small company made up to 31 December 2016
17 Jan 2017 MR04 Satisfaction of charge 3 in full
17 Jan 2017 MR04 Satisfaction of charge 4 in full
17 Jan 2017 MR04 Satisfaction of charge 5 in full
03 Nov 2016 AA Full accounts made up to 31 December 2015
21 Oct 2016 AA01 Current accounting period extended from 30 December 2016 to 31 December 2016
29 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
23 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
13 Oct 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
09 Oct 2015 AA Full accounts made up to 31 December 2014
19 Dec 2014 TM02 Termination of appointment of Mark Tomlin as a secretary on 19 December 2014