- Company Overview for MIKE CUTT CONSULTING LIMITED (06856403)
- Filing history for MIKE CUTT CONSULTING LIMITED (06856403)
- People for MIKE CUTT CONSULTING LIMITED (06856403)
- Insolvency for MIKE CUTT CONSULTING LIMITED (06856403)
- More for MIKE CUTT CONSULTING LIMITED (06856403)
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) |
---|---|---|---|
04 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
04 May 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
23 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 6 March 2017 | |
21 Mar 2016 | AD01 | Registered office address changed from 76 Selwyn Avenue Richmond Surrey TW9 2HD to C/O C/O Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA on 21 March 2016 | |
18 Mar 2016 | 4.70 | Declaration of solvency | |
18 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
18 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
16 Mar 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 January 2016 | |
15 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 4 December 2015
|
|
15 Jan 2016 | CC04 | Statement of company's objects | |
15 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
24 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
25 Mar 2014 | TM01 | Termination of appointment of Ralph Peters as a director | |
12 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
08 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
29 Mar 2012 | CH01 | Director's details changed for Michael Caslake Cutt on 29 March 2012 | |
14 Sep 2011 | AD01 | Registered office address changed from the Old Rectory Rectory Lane Claypole Newark Nottinghamshire NG23 5BH England on 14 September 2011 | |
21 Jun 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
14 Jun 2011 | AP01 | Appointment of Mr Ralph Peters as a director |