CYCLOFLUIDIC LIMITED

Register to unlock more data on OkredoRegister

CYCLOFLUIDIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06670868

Incorporation date

12/08/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Salisbury House, Station Road, Cambridge CB1 2LACopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2008)
dot icon20/12/2023
Final Gazette dissolved following liquidation
dot icon20/09/2023
Return of final meeting in a members' voluntary winding up
dot icon07/12/2022
Liquidators' statement of receipts and payments to 2022-10-01
dot icon24/11/2021
Liquidators' statement of receipts and payments to 2021-10-01
dot icon21/10/2020
Appointment of a voluntary liquidator
dot icon21/10/2020
Resolutions
dot icon21/10/2020
Declaration of solvency
dot icon27/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon30/04/2020
Registered office address changed from 9400 Garsington Road Oxford Business Park Oxford OX4 2HN to Salisbury House Station Road Cambridge CB1 2LA on 2020-04-30
dot icon23/10/2019
Total exemption full accounts made up to 2018-11-30
dot icon16/09/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon24/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon14/03/2018
Group of companies' accounts made up to 2017-11-30
dot icon08/01/2018
Termination of appointment of David Mark Parry as a director on 2017-05-24
dot icon08/01/2018
Termination of appointment of William John Matthews as a director on 2017-09-28
dot icon25/08/2017
Confirmation statement made on 2017-08-12 with updates
dot icon19/07/2017
Group of companies' accounts made up to 2016-11-30
dot icon26/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon07/05/2016
Group of companies' accounts made up to 2015-11-30
dot icon14/08/2015
Resolutions
dot icon12/08/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon01/05/2015
Group of companies' accounts made up to 2014-11-30
dot icon16/04/2015
Termination of appointment of Elizabeth Farrant as a director on 2015-04-09
dot icon28/10/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon25/07/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-08-16
dot icon18/06/2014
Group of companies' accounts made up to 2013-11-30
dot icon16/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon14/06/2013
Appointment of Dr James John Eshelby as a director
dot icon14/06/2013
Termination of appointment of Peter Luke as a director
dot icon22/03/2013
Accounts for a small company made up to 2012-11-30
dot icon22/02/2013
Statement of capital following an allotment of shares on 2012-03-26
dot icon22/02/2013
Statement of capital following an allotment of shares on 2012-12-14
dot icon21/12/2012
Appointment of Dr Luis Castro as a director
dot icon21/12/2012
Termination of appointment of Graham Warrellow as a director
dot icon14/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon16/07/2012
Statement of capital following an allotment of shares on 2012-03-26
dot icon29/02/2012
Accounts for a small company made up to 2011-11-30
dot icon20/09/2011
Appointment of Elizabeth Farrant as a director
dot icon12/09/2011
Sub-division of shares on 2011-07-12
dot icon08/09/2011
Resolutions
dot icon08/09/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon10/03/2011
Accounts for a small company made up to 2010-11-30
dot icon04/02/2011
Statement of capital following an allotment of shares on 2011-02-02
dot icon18/08/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon17/08/2010
Director's details changed for Doctor David Mark Parry on 2010-08-12
dot icon17/08/2010
Director's details changed for Dr Peter Andrew Luke on 2010-08-12
dot icon17/08/2010
Director's details changed for Graham Warrellow on 2010-08-12
dot icon16/08/2010
Secretary's details changed for Aldwych Secretaries Limited on 2010-08-12
dot icon16/08/2010
Statement of capital following an allotment of shares on 2010-02-25
dot icon04/03/2010
Accounts for a small company made up to 2009-11-30
dot icon17/08/2009
Return made up to 12/08/09; full list of members
dot icon13/08/2009
Director appointed dr jonathan mark treherne
dot icon12/08/2009
Accounting reference date extended from 30/11/2008 to 30/11/2009
dot icon11/08/2009
Director appointed doctor david mark parry
dot icon11/08/2009
Director appointed william john matthews
dot icon27/01/2009
Director appointed graham warrellow
dot icon16/01/2009
Appointment terminated director patrick baddeley
dot icon18/12/2008
Director appointed dr peter andrew luke
dot icon09/12/2008
Ad 03/12/08\gbp si 399999@1=399999\gbp ic 1/400000\
dot icon13/11/2008
Accounting reference date shortened from 31/08/2009 to 30/11/2008
dot icon12/08/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2019
dot iconLast change occurred
30/11/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2019
dot iconNext account date
30/11/2020
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CYCLOFLUIDIC LIMITED

CYCLOFLUIDIC LIMITED is an(a) Dissolved company incorporated on 12/08/2008 with the registered office located at Salisbury House, Station Road, Cambridge CB1 2LA. 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 CYCLOFLUIDIC LIMITED?

toggle

CYCLOFLUIDIC LIMITED is currently Dissolved. It was registered on 12/08/2008 and dissolved on 20/12/2023.

Where is CYCLOFLUIDIC LIMITED located?

toggle

CYCLOFLUIDIC LIMITED is registered at Salisbury House, Station Road, Cambridge CB1 2LA.

What does CYCLOFLUIDIC LIMITED do?

toggle

CYCLOFLUIDIC LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for CYCLOFLUIDIC LIMITED?

toggle

The latest filing was on 20/12/2023: Final Gazette dissolved following liquidation.