Advanced company searchLink opens in new window

CICADA CONSTRUCTION LIMITED

Company number 06725346

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)
08 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
08 Jul 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 13 January 2020
12 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 13 January 2019
22 Aug 2018 AD01 Registered office address changed from Compass House 45 Gildredge Road Eastbourne East Sussex BN21 4RY to Montague Place Quayside Chatham Maritime Kent ME4 4QU on 22 August 2018
16 Aug 2018 600 Appointment of a voluntary liquidator
16 Aug 2018 LIQ10 Removal of liquidator by court order
26 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 13 January 2018
21 Mar 2017 4.68 Liquidators' statement of receipts and payments to 13 January 2017
03 Feb 2016 4.20 Statement of affairs with form 4.19
25 Jan 2016 AD01 Registered office address changed from Compass House 45 Gildredge Road Eastbourne East Sussex BN21 4RY to Compass House 45 Gildredge Road Eastbourne East Sussex BN21 4RY on 25 January 2016
20 Jan 2016 600 Appointment of a voluntary liquidator
20 Jan 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-14
02 Jan 2016 AD01 Registered office address changed from C/O Cicada Construction Ltd 51 Parkgate Road London SW11 4NA to Compass House 45 Gildredge Road Eastbourne East Sussex BN21 4RY on 2 January 2016
25 Nov 2015 TM01 Termination of appointment of Derek Crampsie as a director on 24 November 2015
25 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 32
27 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
17 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 32
20 May 2014 TM02 Termination of appointment of Onesimus Limited as a secretary
31 Jan 2014 AA Total exemption small company accounts made up to 31 October 2013
03 Dec 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 32
27 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
06 Dec 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
14 Feb 2012 AD01 Registered office address changed from 44 Criffel Avenue London SW2 4BN United Kingdom on 14 February 2012