Advanced company searchLink opens in new window

CUCKOO DESIGN LIMITED

Company number 06476460

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 Jun 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
10 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
11 Feb 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
23 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
22 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
07 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013
24 May 2013 AP01 Appointment of Mr Philip Rainey as a director
24 May 2013 AP01 Appointment of Mr James Ernest Senior as a director
13 Feb 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
03 Aug 2012 TM01 Termination of appointment of Stephen Wheatley as a director
13 Jun 2012 TM02 Termination of appointment of Jack Hill as a secretary
07 Jun 2012 AA Total exemption small company accounts made up to 31 January 2012
13 Feb 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
12 Feb 2012 CH01 Director's details changed for Justine Wright on 12 February 2012
07 Jul 2011 AA Total exemption small company accounts made up to 31 January 2011
09 Feb 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
30 Jun 2010 AP01 Appointment of Mr Stephen Wheatley as a director
16 Jun 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 May 2010 AA Total exemption small company accounts made up to 31 January 2010
06 Feb 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
06 Feb 2010 AD01 Registered office address changed from the Old Bank, 247 Chapel Street Manchester Lancashire M3 5CP on 6 February 2010
05 Feb 2010 CH01 Director's details changed for Justine Wright on 5 February 2010
07 Jul 2009 AA Total exemption small company accounts made up to 31 January 2009
23 Jan 2009 363a Return made up to 17/01/09; full list of members