FMCIRRUS1 LIMITED

Lake District Creamery Station Road Lake District Creamery Station Road, Wigton, CA7 2AR, United Kingdom
StatusDISSOLVED
Company No.03524870
CategoryPrivate Limited Company
Incorporated10 Mar 1998
Age26 years, 3 months, 6 days
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 years, 4 months, 12 days

SUMMARY

FMCIRRUS1 LIMITED is an dissolved private limited company with number 03524870. It was incorporated 26 years, 3 months, 6 days ago, on 10 March 1998 and it was dissolved 4 years, 4 months, 12 days ago, on 04 February 2020. The company address is Lake District Creamery Station Road Lake District Creamery Station Road, Wigton, CA7 2AR, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-30

Officer name: Owen Matthew Shearer

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-01

Officer name: Mrs Shelagh Mccone Hancock

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mike Gallacher

Termination date: 2017-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Owen Matthew Shearer

Appointment date: 2017-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Robert Mackie

Termination date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Certificate change of name company

Date: 05 Dec 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cnp professional LIMITED\certificate issued on 05/12/16

Documents

View document PDF

Mortgage charge part both with charge number

Date: 25 Oct 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 3

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-24

New address: Lake District Creamery Station Road Aspatria Wigton CA7 2AR

Old address: Unit 11 Hyde Point Dunkirk Lane Hyde Cheshire SK14 4NL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Robert Mackie

Appointment date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-30

Officer name: Gerry Sweeney

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-01

Officer name: Susan Linda Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Mr Mike Gallacher

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kate Allum

Termination date: 2015-04-01

Documents

View document PDF

Legacy

Date: 17 Mar 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/14

Documents

View document PDF

Legacy

Date: 17 Mar 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2014

Action Date: 29 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-29

Officer name: Kerry Thomas Kayes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 10 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-10

Documents

View document PDF

Accounts with made up date

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerry Sweeney

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 10 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-10

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Feb 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2013-03-31

Documents

View document PDF

Accounts with made up date

Date: 17 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Legacy

Date: 23 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 23 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Capital allotment shares

Date: 17 May 2012

Action Date: 30 Apr 2012

Category: Capital

Type: SH01

Capital : 1.10 GBP

Date: 2012-04-30

Documents

View document PDF

Legacy

Date: 14 May 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:3

Documents

Resolution

Date: 09 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 09 May 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares consolidation

Date: 09 May 2012

Action Date: 30 Apr 2012

Category: Capital

Type: SH02

Date: 2012-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 09 May 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2012-04-30

Documents

View document PDF

Resolution

Date: 09 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 09 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Angus John Somerville Waugh

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Linda Wilson

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kate Allum

Documents

View document PDF

Termination secretary company with name

Date: 09 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janet Kayes

Documents

View document PDF

Termination director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Vandrill

Documents

View document PDF

Termination director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Moloney

Documents

View document PDF

Termination director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debra Kayes

Documents

View document PDF

Termination director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Carr

Documents

View document PDF

Legacy

Date: 05 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Resolution

Date: 24 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 10 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-10

Documents

View document PDF

Accounts with made up date

Date: 05 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Resolution

Date: 22 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 02 Jun 2011

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2011

Action Date: 10 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-10

Documents

View document PDF

Accounts with made up date

Date: 05 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2010

Action Date: 10 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-10

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Vandrill

Change date: 2010-03-22

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Charles Carr

Change date: 2010-03-22

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Anthony Moloney

Change date: 2010-03-22

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Mar 2010

Action Date: 02 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-02

Old address: Unit 5, Windmill Trading Estate Windmill Lane Denton Manchester M34 3JN

Documents

View document PDF

Legacy

Date: 20 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with made up date

Date: 24 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Resolution

Date: 16 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 29/09/2008 from 45-49 greek street stockport cheshire SK3 8AX

Documents

View document PDF

Resolution

Date: 29 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of affairs

Date: 08 Jul 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Resolution

Date: 08 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 02/07/08\gbp si [email protected]=0.02\gbp ic 1/1.02\

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Resolution

Date: 08 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/08; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288a

Description: Director appointed miss debra kayes

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288a

Description: Director appointed mr matthew charles carr

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288a

Description: Director appointed mr robert anthony moloney

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288a

Description: Director appointed mr paul vandrill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/07; full list of members

Documents

View document PDF

Certificate change of name company

Date: 06 Mar 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chemical nutritional products lt d\certificate issued on 06/03/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jun 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 21 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 18 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 May 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF


Some Companies

ALISON BRISTOW DRAMA SERVICES LTD

18 DEVENISH ROAD,LONDON,SE2 9DA

Number:09828672
Status:ACTIVE
Category:Private Limited Company

GS STAR UK HOLDINGS LIMITED

39A WELBECK STREET,LONDON,W1G 8DH

Number:11609478
Status:ACTIVE
Category:Private Limited Company

IAT ENTERPRISES LTD

SUTTON COTTAGE,OSWESTRY,SY11 4HY

Number:10243775
Status:ACTIVE
Category:Private Limited Company

KODEC LIMITED

18 CRENDON STREET,HIGH WYCOMBE,HP13 6LS

Number:08475427
Status:ACTIVE
Category:Private Limited Company

MCILVAR PLANT SERVICES LTD

39 CHURCHTOWN ROAD,GARVAGH,BT51 5BE

Number:NI660783
Status:ACTIVE
Category:Private Limited Company

TICKETS 4 TOYS LTD

ALYNDALE TADCASTER ROAD,KNOTTINGLEY,WF11 9EF

Number:11893336
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source