Download leads from Nexok and grow your business. Find out more

Cirrus Energi Limited

Documents

Total Documents45
Total Pages162

Filing History

3 March 2015Final Gazette dissolved via voluntary strike-off
3 March 2015Final Gazette dissolved via voluntary strike-off
18 November 2014First Gazette notice for voluntary strike-off
18 November 2014First Gazette notice for voluntary strike-off
6 November 2014Application to strike the company off the register
6 November 2014Application to strike the company off the register
11 August 2014Registered office address changed from 143 Albany Road Coventry West Midlands CV5 6nd to Shillingwood House Westwood Way Westwood Business Park Coventry CV4 8JZ on 11 August 2014
11 August 2014Registered office address changed from 143 Albany Road Coventry West Midlands CV5 6nd to Shillingwood House Westwood Way Westwood Business Park Coventry CV4 8JZ on 11 August 2014
8 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
8 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
7 March 2014Total exemption small company accounts made up to 30 June 2013
7 March 2014Total exemption small company accounts made up to 30 June 2013
3 December 2013Appointment of Mr Neil Simpson as a secretary on 30 November 2013
3 December 2013Appointment of Mr Neil Simpson as a secretary on 30 November 2013
3 December 2013Termination of appointment of Alan Arthur Hobday as a director on 30 November 2013
3 December 2013Termination of appointment of Alan Arthur Hobday as a secretary on 30 November 2013
3 December 2013Termination of appointment of Alan Arthur Hobday as a director on 30 November 2013
3 December 2013Termination of appointment of Alan Arthur Hobday as a secretary on 30 November 2013
3 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
3 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
23 May 2013Total exemption full accounts made up to 30 June 2012
23 May 2013Total exemption full accounts made up to 30 June 2012
11 January 2013Termination of appointment of Brian Davidson as a director on 19 December 2012
11 January 2013Appointment of Mr Michael Fellowes as a director on 17 December 2012
11 January 2013Appointment of Mr Michael Fellowes as a director on 17 December 2012
11 January 2013Termination of appointment of Brian Davidson as a director on 19 December 2012
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders
28 March 2012Total exemption small company accounts made up to 30 June 2011
28 March 2012Total exemption small company accounts made up to 30 June 2011
6 July 2011Annual return made up to 24 June 2011 with a full list of shareholders
6 July 2011Termination of appointment of Stewart Purchase as a director
6 July 2011Annual return made up to 24 June 2011 with a full list of shareholders
6 July 2011Termination of appointment of Stewart Purchase as a director
24 March 2011
24 March 2011
29 June 2010Annual return made up to 24 June 2010 with a full list of shareholders
29 June 2010Annual return made up to 24 June 2010 with a full list of shareholders
29 June 2010Register inspection address has been changed
29 June 2010Director's details changed for Stewart Purchase on 2 October 2009
29 June 2010Director's details changed for Stewart Purchase on 2 October 2009
29 June 2010Director's details changed for Stewart Purchase on 2 October 2009
29 June 2010Register inspection address has been changed
24 June 2009Incorporation
24 June 2009Incorporation
Sign up now to grow your client base. Plans & Pricing