Advanced company searchLink opens in new window

CEPHALOPOD SERVICES LIMITED

Company number 05411931

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)
12 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 9 January 2024
17 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 9 January 2023
15 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 9 January 2022
20 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 9 January 2021
11 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 9 January 2020
06 Feb 2019 AD01 Registered office address changed from Damer House Meadow Way Wickford Essex SS12 9HA England to Office D Beresford House Town Quay Southampton SO14 2AQ on 6 February 2019
28 Jan 2019 LIQ02 Statement of affairs
28 Jan 2019 600 Appointment of a voluntary liquidator
28 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-10
17 Jul 2018 MR04 Satisfaction of charge 054119310001 in full
17 Jul 2018 MR04 Satisfaction of charge 054119310002 in full
22 May 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
14 Aug 2017 AA Total exemption full accounts made up to 30 April 2017
03 May 2017 CS01 Confirmation statement made on 4 April 2017 with updates
26 Apr 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-03
26 Apr 2017 CONNOT Change of name notice
01 Feb 2017 AA Full accounts made up to 30 April 2016
03 Nov 2016 AP03 Appointment of Mr James Graham Pickering as a secretary on 23 October 2016
02 Nov 2016 TM01 Termination of appointment of Stephen Kenneth Hinde as a director on 23 October 2016
02 Nov 2016 AP01 Appointment of Mr James Graham Pickering as a director on 23 October 2016
30 Sep 2016 TM01 Termination of appointment of Glyn John Alan Race as a director on 20 September 2016
30 Sep 2016 TM01 Termination of appointment of Symon Wilson as a director on 20 September 2016
30 Sep 2016 TM02 Termination of appointment of Rosemary Hinde as a secretary on 20 September 2016
11 Apr 2016 AD01 Registered office address changed from Debeauvoir Farm Church Road Ramsden Heath Billericay Essex CM11 1PW to Damer House Meadow Way Wickford Essex SS12 9HA on 11 April 2016
11 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2