Advanced company searchLink opens in new window

MIKE CUTT CONSULTING LIMITED

Company number 06856403

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-03-07
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
  • GBP 3.00
15 Jan 2016 CC04 Statement of company's objects
15 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 1
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
  • GBP 1
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