Advanced company searchLink opens in new window

CYGNUS NARROWBOATS LIMITED

Company number 06582468

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)
30 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2016 DS01 Application to strike the company off the register
04 Apr 2016 AD03 Register(s) moved to registered inspection location 84 Grange Road Solihull West Midlands B91 1DA
01 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Mar 2016 AA01 Previous accounting period extended from 30 June 2015 to 31 December 2015
20 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
06 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
20 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
16 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
23 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
04 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
23 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
22 May 2011 AD04 Register(s) moved to registered office address
05 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
25 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
25 May 2010 AD03 Register(s) moved to registered inspection location
24 May 2010 AD02 Register inspection address has been changed
24 May 2010 CH01 Director's details changed for Gillian Deborah Young on 1 May 2010
24 May 2010 CH01 Director's details changed for Ian Clive Young on 1 May 2010
02 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009
13 May 2009 363a Return made up to 01/05/09; full list of members
28 May 2008 225 Accounting reference date extended from 31/05/2009 to 30/06/2009