About

Registered Number: 04781727
Date of Incorporation: 30/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (6 years and 1 month ago)
Registered Address: Daisy House, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR

 

Cix Holdings Ltd was registered on 30 May 2003 and are based in Nelson in Lancashire, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Mcglennon, David Lewis for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCGLENNON, David Lewis 01 March 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
DS01 - Striking off application by a company 05 January 2018
AP01 - Appointment of director 05 December 2017
TM01 - Termination of appointment of director 22 November 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 15 June 2015
AD01 - Change of registered office address 15 May 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 26 June 2013
RESOLUTIONS - N/A 28 March 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 March 2013
SH19 - Statement of capital 28 March 2013
CAP-SS - N/A 28 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 29 June 2012
TM01 - Termination of appointment of director 01 May 2012
AA - Annual Accounts 04 January 2012
TM01 - Termination of appointment of director 21 October 2011
AP01 - Appointment of director 22 July 2011
TM01 - Termination of appointment of director 21 July 2011
AR01 - Annual Return 28 June 2011
AP01 - Appointment of director 17 April 2011
AA - Annual Accounts 30 December 2010
CH01 - Change of particulars for director 05 November 2010
AR01 - Annual Return 28 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 June 2010
AP03 - Appointment of secretary 03 March 2010
RESOLUTIONS - N/A 10 February 2010
MG01 - Particulars of a mortgage or charge 27 January 2010
AUD - Auditor's letter of resignation 06 November 2009
AUD - Auditor's letter of resignation 04 November 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AD01 - Change of registered office address 14 October 2009
AA - Annual Accounts 01 October 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2009
225 - Change of Accounting Reference Date 05 August 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
363a - Annual Return 26 June 2009
288a - Notice of appointment of directors or secretaries 03 February 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 30 June 2008
353 - Register of members 30 June 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
RESOLUTIONS - N/A 21 April 2008
MEM/ARTS - N/A 21 April 2008
RESOLUTIONS - N/A 15 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2008
123 - Notice of increase in nominal capital 15 April 2008
395 - Particulars of a mortgage or charge 15 April 2008
395 - Particulars of a mortgage or charge 15 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 April 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 March 2008
287 - Change in situation or address of Registered Office 10 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
287 - Change in situation or address of Registered Office 27 November 2007
AA - Annual Accounts 16 October 2007
363a - Annual Return 27 June 2007
AA - Annual Accounts 27 October 2006
395 - Particulars of a mortgage or charge 04 October 2006
363a - Annual Return 13 June 2006
353 - Register of members 12 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
288c - Notice of change of directors or secretaries or in their particulars 22 March 2006
288c - Notice of change of directors or secretaries or in their particulars 03 March 2006
288c - Notice of change of directors or secretaries or in their particulars 03 March 2006
AA - Annual Accounts 02 March 2006
287 - Change in situation or address of Registered Office 20 December 2005
288a - Notice of appointment of directors or secretaries 06 December 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 18 June 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288c - Notice of change of directors or secretaries or in their particulars 11 December 2003
225 - Change of Accounting Reference Date 24 October 2003
288a - Notice of appointment of directors or secretaries 19 October 2003
288b - Notice of resignation of directors or secretaries 19 October 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
CERTNM - Change of name certificate 29 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
287 - Change in situation or address of Registered Office 18 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
NEWINC - New incorporation documents 30 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 22 January 2010 Fully Satisfied

N/A

Accession deed to a debenture 02 April 2008 Fully Satisfied

N/A

Debenture accession deed 02 April 2008 Fully Satisfied

N/A

Debenture 15 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.