CERULEAN GOLD LIMITED

43 Maple Road, Manchester, M23 9HN, United Kingdom
StatusDISSOLVED
Company No.09244212
CategoryPrivate Limited Company
Incorporated01 Oct 2014
Age9 years, 7 months, 22 days
JurisdictionEngland Wales
Dissolution27 Jul 2021
Years2 years, 9 months, 27 days

SUMMARY

CERULEAN GOLD LIMITED is an dissolved private limited company with number 09244212. It was incorporated 9 years, 7 months, 22 days ago, on 01 October 2014 and it was dissolved 2 years, 9 months, 27 days ago, on 27 July 2021. The company address is 43 Maple Road, Manchester, M23 9HN, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA01

New date: 2020-11-30

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 May 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2018

Action Date: 25 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-25

Psc name: Mr Lewis Justin Mitchell

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2017

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-25

Officer name: Mr Lewis Justin Mitchell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Address

Type: AD01

New address: 43 Maple Road Manchester M23 9HN

Old address: Apartment 101, City South 39 City Road East Manchester M15 4QE

Change date: 2017-02-07

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2015

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 May 2015

Action Date: 02 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lewis Justin Mitchell

Change date: 2015-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2015

Action Date: 12 May 2015

Category: Address

Type: AD01

Change date: 2015-05-12

New address: Apartment 101, City South 39 City Road East Manchester M15 4QE

Old address: Apartment 703, Masson Place 1 Hornbeam Way Manchester M4 4AQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 06 Oct 2014

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-10-31

Documents

View document PDF

Incorporation company

Date: 01 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONAG FARMS LIMITED

LANGFORD HALL,MALDON,CM9 4ST

Number:02159660
Status:ACTIVE
Category:Private Limited Company

EDEN SPECIAL WORKS LTD

47 HITCHIN STREET,BALDOCK,SG7 6AQ

Number:11263984
Status:ACTIVE
Category:Private Limited Company

F.HEARD QUALITY MEATS LIMITED

LIME COURT,SOUTH MOLTON,EX36 3LH

Number:07422722
Status:ACTIVE
Category:Private Limited Company

G M TAXIS LTD

58 OLD CROFTS BANK,MANCHESTER,M41 7AB

Number:09729330
Status:ACTIVE
Category:Private Limited Company

HETHEL INNOVATION LTD

HEC (HETHEL ENGINEERING CENTRE) CHAPMAN WAY,NORWICH,NR14 8FB

Number:07534401
Status:ACTIVE
Category:Private Limited Company

MEDINOR LTD

1 GARSDALE AVENUE,BURNLEY,BB10 2LN

Number:10660153
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