Advanced company searchLink opens in new window

CYCELL LIMITED

Company number 05831748

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 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
12 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
10 Aug 2015 4.68 Liquidators' statement of receipts and payments to 4 June 2015
26 Jun 2014 2.24B Administrator's progress report to 5 June 2014
05 Jun 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
18 Feb 2014 2.23B Result of meeting of creditors
10 Feb 2014 2.16B Statement of affairs with form 2.14B/2.15B
30 Jan 2014 2.17B Statement of administrator's proposal
27 Dec 2013 AD01 Registered office address changed from 3Rd Floor Walkden House 10 Melton Street London NW1 2EB England on 27 December 2013
23 Dec 2013 2.12B Appointment of an administrator
26 Nov 2013 AP01 Appointment of Mr Christopher John Clark as a director
19 Nov 2013 TM01 Termination of appointment of Adrian Reeve as a director
20 Sep 2013 TM01 Termination of appointment of Gordon Webber as a director
20 Sep 2013 TM01 Termination of appointment of Gareth Jones as a director
20 Sep 2013 TM01 Termination of appointment of William Darley as a director
20 Sep 2013 TM02 Termination of appointment of William Darley as a secretary
16 Jul 2013 CH01 Director's details changed for Thomas Richard Sunderland on 15 July 2013
15 Jul 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
Statement of capital on 2013-07-15
  • GBP 4,422.43
10 Jul 2013 CH03 Secretary's details changed for Mr William Darley on 9 July 2013
28 Dec 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Dec 2012 SH01 Statement of capital following an allotment of shares on 29 November 2012
  • GBP 2,809.828
14 Dec 2012 AA Accounts for a small company made up to 31 May 2012
16 Nov 2012 AP01 Appointment of Mr Adrian Reeve as a director
16 Nov 2012 AP01 Appointment of Mr Gareth Neil Jones as a director
16 Nov 2012 TM01 Termination of appointment of Michael Overy as a director