Advanced company searchLink opens in new window

CEUK ASSETS LTD

Company number 05707132

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)
15 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
15 Oct 2012 4.72 Return of final meeting in a creditors' voluntary winding up
09 Jul 2012 AD01 Registered office address changed from 34-40 King Street Norwich Norfolk NR1 1PD on 9 July 2012
03 Jan 2012 600 Appointment of a voluntary liquidator
19 Dec 2011 AD01 Registered office address changed from Unit 8S Chalk Lane Snetterton Norfolk NR16 2JZ on 19 December 2011
19 Dec 2011 4.20 Statement of affairs with form 4.19
16 Dec 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-08
09 Dec 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-12-09
16 Feb 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
Statement of capital on 2011-02-16
  • GBP 100
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
08 Mar 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
08 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
06 Mar 2009 363a Return made up to 13/02/09; full list of members
27 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
13 May 2008 363a Return made up to 13/02/08; full list of members
13 May 2008 287 Registered office changed on 13/05/2008 from unit 85 chalk lane snetterton norfolk NR16 2JZ
12 May 2008 288c Director and Secretary's Change of Particulars / edward clapham / 01/06/2007 / Title was: , now: mr; HouseName/Number was: , now: 20; Street was: 49 marlingford way, now: foxglove drive; Area was: easton, now: ; Post Town was: norwich, now: dereham; Post Code was: NR9 5HA, now: NR20 3SQ; Country was: , now: united kingdom
23 Jan 2008 288a New director appointed
06 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
27 Feb 2007 363a Return made up to 13/02/07; full list of members
31 Aug 2006 225 Accounting reference date extended from 31/12/06 to 31/03/07
04 Aug 2006 395 Particulars of mortgage/charge
28 Jul 2006 88(2)R Ad 23/06/06--------- £ si 99@1=99 £ ic 1/100
24 May 2006 287 Registered office changed on 24/05/06 from: the coach house, colney hall watton road colney, norwich NR4 7TY
15 May 2006 288a New secretary appointed;new director appointed