Advanced company searchLink opens in new window

CYRUS R W HOLDINGS LIMITED

Company number 06397158

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)
20 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 20 February 2019
07 Mar 2018 600 Appointment of a voluntary liquidator
07 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-21
05 Mar 2018 LIQ02 Statement of affairs
24 Jan 2018 AD01 Registered office address changed from Alfred Cook House Canal Parade Cardiff CF10 5rd to C/O Jones, Giles & Clay the Maltings East Tyndall Street Cardiff CF24 5EZ on 24 January 2018
31 Jul 2017 MR04 Satisfaction of charge 1 in full
19 Jul 2017 AA Group of companies' accounts made up to 31 December 2015
18 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
14 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 330,750
10 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
13 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 330,750
08 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
14 Aug 2014 AP01 Appointment of David Hitchcock as a director on 3 April 2013
18 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 330,750
20 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
11 Apr 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Shares increased from £330,000 to £360,750 28/03/2013
  • RES10 ‐ Resolution of allotment of securities
06 Apr 2013 SH01 Statement of capital following an allotment of shares on 5 April 2013
  • GBP 360,750
03 Apr 2013 SH01 Statement of capital following an allotment of shares on 3 April 2013
  • GBP 345,750
26 Mar 2013 AP03 Appointment of Mr Christopher Hill as a secretary
25 Mar 2013 TM02 Termination of appointment of Anthony Milford as a secretary
11 Mar 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
03 Jan 2013 AR01 Annual return made up to 11 October 2012 with full list of shareholders
03 Oct 2012 AA Group of companies' accounts made up to 31 December 2011