CUK CLOTHING LIMITED

Register to unlock more data on OkredoRegister

CUK CLOTHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05786280

Incorporation date

19/04/2006

Size

Full

Contacts

Registered address

Registered address

Suite A 7th Floor East West Building, 2 Tollhouse Hill, Nottingham NG1 5FSCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2006)
dot icon24/03/2026
Appointment of a voluntary liquidator
dot icon19/03/2026
Removal of liquidator by court order
dot icon16/07/2025
Liquidators' statement of receipts and payments to 2025-05-29
dot icon01/07/2024
Liquidators' statement of receipts and payments to 2024-05-29
dot icon17/07/2023
Liquidators' statement of receipts and payments to 2023-05-29
dot icon19/07/2022
Liquidators' statement of receipts and payments to 2022-05-29
dot icon07/04/2022
Appointment of a voluntary liquidator
dot icon06/04/2022
Removal of liquidator by court order
dot icon07/03/2022
Registered office address changed from Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS to Suite a 7th Floor East West Building 2 Tollhouse Hill Nottingham NG1 5FS on 2022-03-07
dot icon05/01/2022
Appointment of a voluntary liquidator
dot icon05/01/2022
Removal of liquidator by court order
dot icon06/07/2021
Liquidators' statement of receipts and payments to 2021-05-29
dot icon31/03/2021
Appointment of a voluntary liquidator
dot icon31/03/2021
Removal of liquidator by court order
dot icon07/08/2020
Liquidators' statement of receipts and payments to 2020-05-29
dot icon04/06/2020
Appointment of a voluntary liquidator
dot icon04/06/2020
Removal of liquidator by court order
dot icon26/06/2019
Liquidators' statement of receipts and payments to 2019-05-29
dot icon26/06/2018
Liquidators' statement of receipts and payments to 2018-05-29
dot icon30/08/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/07/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/07/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/07/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/07/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/06/2017
Appointment of a voluntary liquidator
dot icon30/05/2017
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon13/03/2017
Termination of appointment of Robert Bruce Hershan as a director on 2016-05-25
dot icon10/01/2017
Administrator's progress report to 2016-11-24
dot icon09/08/2016
Notice of deemed approval of proposals
dot icon26/07/2016
Statement of affairs with form 2.14B
dot icon26/07/2016
Statement of administrator's proposal
dot icon07/06/2016
Appointment of an administrator
dot icon07/06/2016
Registered office address changed from 22-25 Portman Close London W1H 6BS to Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 2016-06-07
dot icon02/06/2016
Resolutions
dot icon16/05/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon03/05/2016
Termination of appointment of David John Donnelly as a director on 2016-04-29
dot icon25/04/2016
Termination of appointment of Stephen John Cole as a director on 2016-04-01
dot icon11/04/2016
Full accounts made up to 2015-06-30
dot icon17/12/2015
Termination of appointment of Victor William Semmens as a director on 2015-12-09
dot icon15/07/2015
Full accounts made up to 2014-06-30
dot icon29/05/2015
Statement of capital following an allotment of shares on 2015-05-14
dot icon15/05/2015
Termination of appointment of Hamish Christopher Ward as a director on 2015-05-14
dot icon15/05/2015
Appointment of David John Donnelly as a director on 2015-05-14
dot icon08/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon05/05/2015
Director's details changed for Mr Stephen John Cole on 2015-05-05
dot icon30/04/2015
Termination of appointment of Stephen Michael Llewellyn as a director on 2015-03-31
dot icon16/04/2015
Registered office address changed from P O Box 54 Haydn Road Nottingham Nottinghamshire NG5 1DH to 22-25 Portman Close London W1H 6BS on 2015-04-16
dot icon01/05/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon16/01/2014
Appointment of Mr Hamish Christopher Ward as a director
dot icon16/01/2014
Termination of appointment of David Donnelly as a director
dot icon05/01/2014
Full accounts made up to 2013-06-30
dot icon15/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon08/04/2013
Full accounts made up to 2012-06-30
dot icon16/01/2013
Particulars of a mortgage or charge / charge no: 8
dot icon06/12/2012
Particulars of a mortgage or charge / charge no: 7
dot icon16/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon25/11/2011
Full accounts made up to 2011-06-30
dot icon27/04/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon24/03/2011
Full accounts made up to 2010-06-30
dot icon22/12/2010
Termination of appointment of Ng Choong as a director
dot icon22/12/2010
Particulars of a mortgage or charge / charge no: 6
dot icon29/06/2010
Certificate of change of name
dot icon29/06/2010
Change of name notice
dot icon11/05/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon11/05/2010
Director's details changed for Steve Michael Llewellyn on 2010-04-19
dot icon11/05/2010
Director's details changed for Stephen John Cole on 2010-04-19
dot icon11/05/2010
Director's details changed for Mr Victor William Semmens on 2010-04-19
dot icon11/05/2010
Director's details changed for Mr Robert Bruce Hershan on 2010-04-19
dot icon11/05/2010
Director's details changed for Ng Man Choong on 2010-04-19
dot icon01/04/2010
Appointment of David John Donnelly as a director
dot icon10/03/2010
Full accounts made up to 2009-06-30
dot icon17/02/2010
Termination of appointment of Michael Sherwin as a secretary
dot icon24/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 5
dot icon08/08/2009
Particulars of contract relating to shares
dot icon08/08/2009
Ad 26/06/09\gbp si 9231482@1=9231482\gbp ic 3800000/13031482\
dot icon08/08/2009
Nc inc already adjusted 26/06/09
dot icon08/08/2009
Resolutions
dot icon08/08/2009
Resolutions
dot icon08/08/2009
Resolutions
dot icon08/08/2009
Resolutions
dot icon08/08/2009
Resolutions
dot icon12/06/2009
Secretary appointed michael sherwin
dot icon12/06/2009
Appointment terminated secretary christopher mcquoid
dot icon08/05/2009
19/04/09 no member list
dot icon30/04/2009
Full accounts made up to 2008-06-30
dot icon14/03/2009
Particulars of a mortgage or charge / charge no: 4
dot icon23/02/2009
Appointment terminated director helen calcraft
dot icon12/02/2009
Appointment terminated director michael ellis
dot icon10/09/2008
Director appointed stephen john cole
dot icon27/05/2008
19/04/08 no member list
dot icon27/05/2008
Director's change of particulars / steve llewellyn / 07/06/2006
dot icon23/05/2008
Director's change of particulars / steve llewellyn / 07/06/2006
dot icon01/05/2008
Director's change of particulars / steve llewellyn / 18/04/2008
dot icon24/01/2008
Full accounts made up to 2007-06-30
dot icon18/01/2008
Particulars of mortgage/charge
dot icon20/07/2007
Resolutions
dot icon04/07/2007
Ad 28/03/07--------- £ si 3799998@1
dot icon04/07/2007
Nc inc already adjusted 27/03/07
dot icon04/07/2007
Resolutions
dot icon04/07/2007
Resolutions
dot icon04/07/2007
Resolutions
dot icon19/06/2007
Secretary resigned
dot icon19/06/2007
New secretary appointed
dot icon16/06/2007
Particulars of mortgage/charge
dot icon10/05/2007
Return made up to 19/04/07; full list of members
dot icon14/11/2006
New director appointed
dot icon14/11/2006
New director appointed
dot icon24/10/2006
Secretary's particulars changed;director's particulars changed
dot icon31/08/2006
New secretary appointed
dot icon31/08/2006
Secretary resigned
dot icon16/08/2006
Particulars of mortgage/charge
dot icon30/06/2006
Secretary resigned
dot icon30/06/2006
New secretary appointed
dot icon26/06/2006
Registered office changed on 26/06/06 from: 1 royal standard place, nottingham, NG1 6FZ
dot icon23/06/2006
New director appointed
dot icon23/06/2006
New director appointed
dot icon31/05/2006
Registered office changed on 31/05/06 from: courtaulds (uk) LIMITED, po box, 54, 54 haydn road, nottingham, NG5 1DH
dot icon31/05/2006
Accounting reference date extended from 30/04/07 to 30/06/07
dot icon19/04/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2015
dot iconNext confirmation date
19/04/2017
dot iconLast change occurred
30/06/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2015
dot iconNext account date
30/06/2016
dot iconNext due on
31/03/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cole, Stephen John
Director
08/09/2008 - 01/04/2016
17
Calcraft, Helen
Director
18/09/2006 - 31/01/2009
18
Ward, Hamish Christopher
Director
14/01/2014 - 14/05/2015
12
Ellis, Michael
Director
07/06/2006 - 31/01/2009
48
Llewellyn, Stephen Michael
Director
07/06/2006 - 31/03/2015
35

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CUK CLOTHING LIMITED

CUK CLOTHING LIMITED is an(a) Liquidation company incorporated on 19/04/2006 with the registered office located at Suite A 7th Floor East West Building, 2 Tollhouse Hill, Nottingham NG1 5FS. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CUK CLOTHING LIMITED?

toggle

CUK CLOTHING LIMITED is currently Liquidation. It was registered on 19/04/2006 .

Where is CUK CLOTHING LIMITED located?

toggle

CUK CLOTHING LIMITED is registered at Suite A 7th Floor East West Building, 2 Tollhouse Hill, Nottingham NG1 5FS.

What does CUK CLOTHING LIMITED do?

toggle

CUK CLOTHING LIMITED operates in the Manufacture of other wearing apparel and accessories n.e.c. (14.19 - SIC 2007) sector.

What is the latest filing for CUK CLOTHING LIMITED?

toggle

The latest filing was on 24/03/2026: Appointment of a voluntary liquidator.