Advanced company searchLink opens in new window

CUTZ LIMITED

Company number 05254928

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)
09 Nov 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2015 TM02 Termination of appointment of Axholme Secretaries Limited as a secretary on 1 April 2015
14 Apr 2015 AP04 Appointment of Gilderson Secretaries Limited as a secretary on 1 April 2015
14 Apr 2015 AD01 Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB to 51 High Street Crowle Scunthorpe North Lincolnshire DN17 4LB on 14 April 2015
03 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
29 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
06 Nov 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
16 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
16 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
05 Sep 2012 AP01 Appointment of Mr Ibrahim Moosa Yusuf as a director
05 Sep 2012 TM01 Termination of appointment of Jacqui Davies as a director
10 Aug 2012 AA Accounts for a dormant company made up to 31 October 2011
17 Nov 2011 AP01 Appointment of Mrs Jacqui Louise Davies as a director
20 Oct 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
12 Oct 2011 TM01 Termination of appointment of William Bark as a director
27 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
19 Oct 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
24 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
04 Nov 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
04 Nov 2009 CH04 Secretary's details changed for Axholme Secretaries Limited on 1 October 2009
04 Nov 2009 CH01 Director's details changed for Mr William John Bark on 1 October 2009
28 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
26 Nov 2008 363a Return made up to 11/10/08; full list of members
26 Nov 2008 190 Location of debenture register