Advanced company searchLink opens in new window

CYGNET KITCHENS LTD

Company number 08345918

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)
01 Jun 2024 600 Appointment of a voluntary liquidator
30 May 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-05-21
30 May 2024 LIQ02 Statement of affairs
30 May 2024 AD01 Registered office address changed from The Malthouse Business Centre 48 Southport Road Ormskirk Lancashire L39 1QR United Kingdom to C/O Cg & Co 27 Byrom Street Manchester M3 4PF on 30 May 2024
05 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
27 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 3 January 2021
14 Jun 2021 AP01 Appointment of Mr Paul Wilkinson as a director on 1 April 2021
28 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
07 Apr 2021 CH01 Director's details changed for Mr Brian Critchley on 7 April 2021
07 Apr 2021 AD01 Registered office address changed from Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU United Kingdom to The Malthouse Business Centre 48 Southport Road Ormskirk Lancashire L39 1QR on 7 April 2021
04 Mar 2021 CS01 03/01/21 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 27/07/21
16 Sep 2020 CH01 Director's details changed for Mr Brian Critchley on 16 September 2020
16 Sep 2020 AD01 Registered office address changed from The Malthouse Business Centre 48 Southport Road Ormskirk Lancashire L39 1QR England to Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU on 16 September 2020
17 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
05 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
01 Feb 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Oct 2017 AD01 Registered office address changed from Suite 9a Jubilee House Altcar Road Formby L37 8DL United Kingdom to The Malthouse Business Centre 48 Southport Road Ormskirk Lancashire L39 1QR on 20 October 2017