CIRRUS CONSULTANCY SERVICES LIMITED

06616234
THE OLD VICARAGE HEADS LANE BOLSTERSTONE SHEFFIELD S36 3ZF

Documents

Documents
Date Category Description Pages
19 Sep 2017 gazette Gazette Dissolved Voluntary 1 Buy now
04 Jul 2017 gazette Gazette Notice Voluntary 1 Buy now
24 Jun 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Jun 2016 accounts Annual Accounts 2 Buy now
15 Jun 2016 annual-return Annual Return 3 Buy now
15 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jul 2015 annual-return Annual Return 3 Buy now
28 May 2015 accounts Annual Accounts 2 Buy now
16 Jun 2014 annual-return Annual Return 3 Buy now
03 Jun 2014 accounts Annual Accounts 2 Buy now
17 Jun 2013 accounts Annual Accounts 2 Buy now
13 Jun 2013 annual-return Annual Return 3 Buy now
09 Jul 2012 annual-return Annual Return 3 Buy now
09 Jul 2012 officers Change of particulars for secretary (Mr Jamie Eustace) 1 Buy now
09 Jul 2012 officers Change of particulars for director (Mr Jamie Eustace) 2 Buy now
09 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 May 2012 accounts Annual Accounts 2 Buy now
17 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jun 2011 annual-return Annual Return 4 Buy now
27 Oct 2010 accounts Annual Accounts 2 Buy now
13 Jun 2010 annual-return Annual Return 4 Buy now
14 Jan 2010 accounts Annual Accounts 2 Buy now
02 Jul 2009 annual-return Return made up to 11/06/09; full list of members 3 Buy now
24 Dec 2008 accounts Accounting reference date extended from 31/03/2009 to 30/09/2009 1 Buy now
18 Aug 2008 officers Appointment terminated director jason papprill 1 Buy now
12 Aug 2008 change-of-name Certificate Change Of Name Company 2 Buy now
24 Jun 2008 officers Director appointed jason papprill 2 Buy now
24 Jun 2008 officers Director and secretary appointed jamie eustace 2 Buy now
18 Jun 2008 address Registered office changed on 18/06/2008 from 4100 park approach thorpe park leeds LS15 8GB 1 Buy now
18 Jun 2008 accounts Accounting reference date shortened from 30/06/2009 to 31/03/2009 1 Buy now
13 Jun 2008 address Registered office changed on 13/06/2008 from ocs minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom 1 Buy now
12 Jun 2008 officers Appointment terminated director ocs directors LIMITED 1 Buy now
12 Jun 2008 officers Appointment terminated secretary ocs corporate secretaries LIMITED 1 Buy now
12 Jun 2008 capital Ad 11/06/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
12 Jun 2008 resolution Resolution 1 Buy now
11 Jun 2008 incorporation Incorporation Company 18 Buy now