Advanced company searchLink opens in new window

THE CUTTINGS MANAGEMENT LIMITED

Company number 05693792

Filter by category

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 Feb 2014 CH01 Director's details changed for David Rose on 25 February 2014
26 Feb 2014 AD01 Registered office address changed from 20 Kinneir Close Corsham Wiltshire SN13 9AT on 26 February 2014
30 Apr 2013 AA Total exemption small company accounts made up to 28 February 2013
11 Feb 2013 AR01 Annual return made up to 1 February 2013 no member list
21 Mar 2012 AA Total exemption small company accounts made up to 28 February 2012
06 Feb 2012 AR01 Annual return made up to 1 February 2012 no member list
17 Aug 2011 AR01 Annual return made up to 1 February 2011
13 Jul 2011 AA Accounts for a dormant company made up to 28 February 2011
13 Jul 2011 AA Accounts for a dormant company made up to 28 February 2010
23 Jun 2011 AP01 Appointment of David Rose as a director
23 Jun 2011 AP01 Appointment of Hugh Stanton as a director
23 Jun 2011 AD01 Registered office address changed from , C/O S Sarkaria, Windsor Crown House 7 Windsor Road, Slough, Berkshire, SL1 2DX, United Kingdom on 23 June 2011
23 Jun 2011 TM01 Termination of appointment of Stephen Fuller as a director
23 Jun 2011 TM02 Termination of appointment of Sandeep Sarkaria as a secretary
07 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2010 AA Accounts for a dormant company made up to 28 February 2009
26 Feb 2010 AR01 Annual return made up to 1 February 2010 no member list
26 Feb 2010 AD01 Registered office address changed from , Harris Cartier Llp Queens House, 55-56 Lincolns Inn Fields, London, WC2A 3LJ on 26 February 2010
26 Feb 2010 CH03 Secretary's details changed for Sandeep Singh Sarkaria on 26 February 2010
26 Feb 2010 CH01 Director's details changed for Stephen John Fuller on 26 February 2010
27 Feb 2009 363a Annual return made up to 01/02/09
05 Jan 2009 AA Accounts for a dormant company made up to 28 February 2008
05 Sep 2008 AA Accounts for a dormant company made up to 28 February 2007
05 Sep 2008 363s Annual return made up to 01/02/08