CRUISE-IN-CONTROL LIMITED
Company Documents
Date | Description |
---|---|
15/08/2315 August 2023 | Final Gazette dissolved via voluntary strike-off |
15/08/2315 August 2023 | Final Gazette dissolved via voluntary strike-off |
30/05/2330 May 2023 | First Gazette notice for voluntary strike-off |
30/05/2330 May 2023 | First Gazette notice for voluntary strike-off |
17/05/2317 May 2023 | Application to strike the company off the register |
26/09/2226 September 2022 | Previous accounting period extended from 2022-05-31 to 2022-08-31 |
06/05/226 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
19/01/2219 January 2022 | Total exemption full accounts made up to 2021-05-31 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/12/1920 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
06/05/196 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
31/01/1931 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
30/12/1730 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
06/05/176 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
06/05/166 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
06/05/156 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
19/01/1519 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
09/05/149 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
20/06/1320 June 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
09/05/129 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
10/04/1210 April 2012 | REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 81 DOVECOTE ROAD NEWTHORPE NOTTINGHAM NOTTINGHAMSHIRE NG16 3QL ENGLAND |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
10/06/1110 June 2011 | REGISTERED OFFICE CHANGED ON 10/06/2011 FROM AINMOOR GRANGE MICKLEY LANE STRETTON DERBYS DE55 6ES |
10/06/1110 June 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
10/06/1110 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN WHITTAKER / 21/01/2011 |
10/06/1110 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANNE BOUGH / 21/01/2011 |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN WHITTAKER / 06/05/2010 |
18/05/1018 May 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
16/06/0816 June 2008 | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
19/10/0719 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
11/05/0711 May 2007 | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS |
07/03/077 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
28/02/0728 February 2007 | REGISTERED OFFICE CHANGED ON 28/02/07 FROM: 2 VERNON STREET DERBY DERBYSHIRE DE1 1FR |
15/06/0615 June 2006 | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
06/06/066 June 2006 | NEW SECRETARY APPOINTED |
06/05/056 May 2005 | SECRETARY RESIGNED |
06/05/056 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company