Advanced company searchLink opens in new window

CIQ LIMITED

Company number 05360987

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)
13 Feb 2014 CH01 Director's details changed for Mrs Helen Clare Molyneux on 13 February 2014
18 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
13 Aug 2013 TM02 Termination of appointment of David Herrmann as a secretary
13 Aug 2013 AP03 Appointment of Mr Nicholas Donald Wrigley as a secretary
23 May 2013 AA Accounts for a small company made up to 31 December 2012
21 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
12 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Jun 2012 AA Accounts for a small company made up to 31 December 2011
21 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
16 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
23 Jun 2011 TM01 Termination of appointment of Elizabeth Jones as a director
22 Jun 2011 AA Accounts for a small company made up to 31 December 2010
05 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
22 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
15 Sep 2010 CH03 Secretary's details changed for David Herrmann on 1 September 2010
03 Aug 2010 CH01 Director's details changed for Mrs Helen Clare Molyneux on 19 July 2010
02 Jun 2010 AA Full accounts made up to 31 December 2009
17 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Feb 2010 TM01 Termination of appointment of a director
23 Feb 2010 AD01 Registered office address changed from Helmont House Churchill Way Cardiff South Glamorgan CF10 2HE on 23 February 2010
23 Feb 2010 TM01 Termination of appointment of Paul Chase Gardener as a director
23 Feb 2010 AD01 Registered office address changed from Mmt Centre Severn Bridge Aust Bristol BS35 4BL on 23 February 2010
15 Feb 2010 AP01 Appointment of Miss Elizabeth Sian Jones as a director
17 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for John William Gannon on 1 October 2009