CYCLONE SUTTON IN ASHFIELD LIMITED

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

01/08/211 August 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

01/08/211 August 2021 Micro company accounts made up to 2021-06-30

View Document

01/08/211 August 2021 Application to strike the company off the register

View Document

01/08/211 August 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/03/2022 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/11/162 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

29/07/1529 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/07/1431 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/06/141 June 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/03/148 March 2014 PREVSHO FROM 31/12/2013 TO 30/06/2013

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM 55 OUTRAM STREET SUTTON-IN-ASHFIELD NOTTINGHAMSHIRE NG17 4BG UNITED KINGDOM

View Document

16/07/1316 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/11/122 November 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCES HAYDON / 25/07/2012

View Document

25/07/1225 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, SECRETARY ROB PARSONS

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/07/1114 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

24/01/1124 January 2011 COMPANY NAME CHANGED THE SPINNING CENTRE LIMITED CERTIFICATE ISSUED ON 24/01/11

View Document

20/01/1120 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCES HAYDON / 04/07/2010

View Document

16/07/1016 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

16/07/1016 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ROB PARSONS / 04/07/2010

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 1A JUBILEE BUILDINGS OUTRAM STREET SUTTON-IN-ASHFIELD NOTTINGHAMSHIRE NG17 1DE UNITED KINGDOM

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/2009 FROM 37 GREENBANK DRIVE SUTTON-IN-ASHFIELD NOTTINGHAMSHIRE NG17 2TY

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED SECRETARY FRANCES HAYDON

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED MS FRANCES HAYDON

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR ROB PARSONS

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR FRANCES HAYDON

View Document

09/06/089 June 2008 DIRECTOR APPOINTED FRANCES HAYDON

View Document

09/06/089 June 2008 SECRETARY APPOINTED ROB PARSONS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 NEW SECRETARY APPOINTED

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 SECRETARY RESIGNED

View Document

27/07/0627 July 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

04/07/064 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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