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)
26 Nov 2008 353 Location of register of members
26 Nov 2008 287 Registered office changed on 26/11/2008 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB
27 Nov 2007 AA Total exemption small company accounts made up to 31 October 2007
02 Nov 2007 363a Return made up to 11/10/07; full list of members
02 Nov 2007 288c Secretary's particulars changed
02 Nov 2007 287 Registered office changed on 02/11/07 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB
17 Oct 2007 288a New director appointed
17 Oct 2007 288b Director resigned
09 Mar 2007 CERTNM Company name changed uppercutz 69 LIMITED\certificate issued on 09/03/07
23 Feb 2007 AA Accounts for a dormant company made up to 31 October 2006
12 Feb 2007 288b Director resigned
12 Feb 2007 288a New director appointed
25 Oct 2006 363a Return made up to 11/10/06; full list of members
25 Oct 2006 288c Secretary's particulars changed
25 Oct 2006 287 Registered office changed on 25/10/06 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB
25 Oct 2006 288c Director's particulars changed
31 May 2006 288a New director appointed
19 May 2006 288b Director resigned
19 May 2006 AA Accounts for a dormant company made up to 31 October 2005
25 Oct 2005 363a Return made up to 11/10/05; full list of members
25 Oct 2005 287 Registered office changed on 25/10/05 from: axholme house, north street crowle scunthorpe south humberside DN17 4NB
19 Oct 2004 288b Director resigned
19 Oct 2004 288a New director appointed
15 Oct 2004 288a New director appointed
15 Oct 2004 288a New secretary appointed