Advanced company searchLink opens in new window

COSTCUTTER MARKETING LIMITED

Company number 02804264

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2012 DS01 Application to strike the company off the register
14 Dec 2011 AD01 Registered office address changed from Harvest Mills Common Road Dunnington York YO19 5RY on 14 December 2011
05 Dec 2011 AP04 Appointment of Bibby Bros. & Co. (Management) Limited as a secretary on 14 November 2011
05 Dec 2011 TM02 Termination of appointment of Nicholas Ivel as a secretary on 14 November 2011
24 Nov 2011 CH01 Director's details changed for Nicholas Ivel on 1 October 2011
24 Nov 2011 AA Accounts for a dormant company made up to 30 April 2011
23 Nov 2011 CH03 Secretary's details changed for Nicholas Ivel on 1 October 2011
23 Nov 2011 CH01 Director's details changed for Mr Colin James Graves on 21 January 2011
14 Apr 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
Statement of capital on 2011-04-14
  • GBP 2
05 Nov 2010 AA Accounts for a dormant company made up to 30 April 2010
01 Apr 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
01 Apr 2010 CH01 Director's details changed for Miss Gillian Margaret Taylor on 1 April 2010
01 Apr 2010 CH01 Director's details changed for Ian Colin Graves on 1 April 2010
18 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
07 Apr 2009 363a Return made up to 29/03/09; full list of members
07 Apr 2009 288c Director's Change of Particulars / gillian taylor / 01/01/2000 / Title was: miss, now: mrs; HouseName/Number was: , now: west view; Street was: west view, now: 11 common road; Area was: 11 common road, dunnington, now: dunnington
12 Feb 2009 AA Accounts made up to 30 April 2008
22 Apr 2008 363a Return made up to 29/03/08; full list of members
22 Apr 2008 288c Director's Change of Particulars / david thompson / 01/05/2007 / HouseName/Number was: , now: willow lodge; Street was: 9 plume close, now: westgate; Area was: , now: north cave; Post Town was: market weighton, now: brough; Post Code was: YO43 3GJ, now: HU15 2NJ
10 Sep 2007 AA Accounts made up to 30 April 2007
23 Apr 2007 363a Return made up to 29/03/07; full list of members
23 Apr 2007 288c Director's particulars changed
23 Apr 2007 288c Director's particulars changed