About

Registered Number: 07418326
Date of Incorporation: 25/10/2010 (13 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2017 (7 years and 2 months ago)
Registered Address: STEPHEN M ROUT & CO, Menta Business Centre, 5 Eastern Way, Bury St Edmunds, Suffolk, IP32 7AB,

 

Cernunnos Building Services Ltd was registered on 25 October 2010, it's status in the Companies House registry is set to "Dissolved". The current directors of the company are listed as Mckeown, Andrew, Mckeown, Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKEOWN, Andrew 19 July 2011 31 December 2014 1
Secretary Name Appointed Resigned Total Appointments
MCKEOWN, Andrew 08 March 2011 31 December 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 09 January 2017
RESOLUTIONS - N/A 29 January 2016
4.20 - N/A 29 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 29 January 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AD01 - Change of registered office address 11 January 2016
DISS40 - Notice of striking-off action discontinued 01 August 2015
AR01 - Annual Return 31 July 2015
GAZ1 - First notification of strike-off action in London Gazette 21 July 2015
TM02 - Termination of appointment of secretary 07 May 2015
TM01 - Termination of appointment of director 07 May 2015
AA - Annual Accounts 23 December 2014
AD01 - Change of registered office address 20 August 2014
CH01 - Change of particulars for director 13 August 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 17 April 2013
CH03 - Change of particulars for secretary 16 April 2013
CH01 - Change of particulars for director 16 April 2013
AD01 - Change of registered office address 16 April 2013
AA01 - Change of accounting reference date 02 November 2012
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 27 March 2012
CH01 - Change of particulars for director 27 March 2012
CH03 - Change of particulars for secretary 27 March 2012
AR01 - Annual Return 28 October 2011
AP03 - Appointment of secretary 17 August 2011
AP01 - Appointment of director 15 August 2011
SH01 - Return of Allotment of shares 05 August 2011
NEWINC - New incorporation documents 25 October 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.