About

Registered Number: 05786280
Date of Incorporation: 19/04/2006 (18 years ago)
Company Status: Liquidation
Registered Address: Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham, NG1 5FS

 

Cuk Clothing Ltd was setup in 2006, it has a status of "Liquidation". We don't know the number of employees at this organisation. This organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 04 June 2020
LIQ10 - N/A 04 June 2020
LIQ03 - N/A 26 June 2019
LIQ03 - N/A 26 June 2018
NDISC - N/A 30 August 2017
NDISC - N/A 19 July 2017
NDISC - N/A 19 July 2017
NDISC - N/A 19 July 2017
NDISC - N/A 19 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 19 June 2017
AM22 - N/A 30 May 2017
TM01 - Termination of appointment of director 13 March 2017
2.24B - N/A 10 January 2017
F2.18 - N/A 09 August 2016
2.16B - N/A 26 July 2016
2.17B - N/A 26 July 2016
2.12B - N/A 07 June 2016
AD01 - Change of registered office address 07 June 2016
RESOLUTIONS - N/A 02 June 2016
AR01 - Annual Return 16 May 2016
TM01 - Termination of appointment of director 03 May 2016
TM01 - Termination of appointment of director 25 April 2016
AA - Annual Accounts 11 April 2016
TM01 - Termination of appointment of director 17 December 2015
AA - Annual Accounts 15 July 2015
SH01 - Return of Allotment of shares 29 May 2015
TM01 - Termination of appointment of director 15 May 2015
AP01 - Appointment of director 15 May 2015
AR01 - Annual Return 08 May 2015
CH01 - Change of particulars for director 05 May 2015
TM01 - Termination of appointment of director 30 April 2015
AD01 - Change of registered office address 16 April 2015
AR01 - Annual Return 01 May 2014
AP01 - Appointment of director 16 January 2014
TM01 - Termination of appointment of director 16 January 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 08 April 2013
MG01 - Particulars of a mortgage or charge 16 January 2013
MG01 - Particulars of a mortgage or charge 06 December 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 24 March 2011
TM01 - Termination of appointment of director 22 December 2010
MG01 - Particulars of a mortgage or charge 22 December 2010
CERTNM - Change of name certificate 29 June 2010
CONNOT - N/A 29 June 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AP01 - Appointment of director 01 April 2010
AA - Annual Accounts 10 March 2010
TM02 - Termination of appointment of secretary 17 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 October 2009
395 - Particulars of a mortgage or charge 01 October 2009
RESOLUTIONS - N/A 08 August 2009
RESOLUTIONS - N/A 08 August 2009
RESOLUTIONS - N/A 08 August 2009
RESOLUTIONS - N/A 08 August 2009
RESOLUTIONS - N/A 08 August 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 August 2009
123 - Notice of increase in nominal capital 08 August 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 30 April 2009
395 - Particulars of a mortgage or charge 14 March 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 10 September 2008
363a - Annual Return 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
AA - Annual Accounts 24 January 2008
395 - Particulars of a mortgage or charge 18 January 2008
RESOLUTIONS - N/A 20 July 2007
RESOLUTIONS - N/A 04 July 2007
RESOLUTIONS - N/A 04 July 2007
RESOLUTIONS - N/A 04 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2007
123 - Notice of increase in nominal capital 04 July 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
395 - Particulars of a mortgage or charge 16 June 2007
363a - Annual Return 10 May 2007
288a - Notice of appointment of directors or secretaries 14 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
288c - Notice of change of directors or secretaries or in their particulars 24 October 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
395 - Particulars of a mortgage or charge 16 August 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
287 - Change in situation or address of Registered Office 26 June 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
287 - Change in situation or address of Registered Office 31 May 2006
225 - Change of Accounting Reference Date 31 May 2006
NEWINC - New incorporation documents 19 April 2006

Mortgages & Charges

Description Date Status Charge by
Legal assignment of contract monies 15 January 2013 Outstanding

N/A

Debenture 04 December 2012 Outstanding

N/A

Deed of rent deposit 15 December 2010 Outstanding

N/A

Composite guarantee and debenture 24 September 2009 Outstanding

N/A

Debenture 10 March 2009 Fully Satisfied

N/A

Legal charge 15 January 2008 Fully Satisfied

N/A

Debenture 12 June 2007 Fully Satisfied

N/A

Deposit agreement to secured own liabilities 02 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.