Advanced company searchLink opens in new window

CUTTING EDGE PROPERTY SERVICES LTD

Company number 07076958

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)
08 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2015 DS01 Application to strike the company off the register
23 Feb 2015 AD01 Registered office address changed from Business Services Centre 446 - 450 Kingstanding Road Birmingham West Midlands B44 9SA to Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS on 23 February 2015
12 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
13 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2014 AD01 Registered office address changed from 11 Hillside Drive Sutton Coldfield West Midlands B74 2BY to Business Services Centre 446 - 450 Kingstanding Road Birmingham West Midlands B44 9SA on 12 December 2014
12 Dec 2014 AP01 Appointment of Mr Neil John Clougher as a director on 12 December 2014
12 Dec 2014 TM01 Termination of appointment of Benjamin Neil Clougher as a director on 31 October 2014
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2014 AR01 Annual return made up to 4 January 2014
Statement of capital on 2014-01-09
  • GBP 1
21 Nov 2013 AA Total exemption small company accounts made up to 30 November 2012
07 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
05 Dec 2012 AA Total exemption small company accounts made up to 30 November 2011
15 Feb 2012 AR01 Annual return made up to 16 November 2011 with full list of shareholders
19 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
17 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2011 AR01 Annual return made up to 16 November 2010 with full list of shareholders
31 Mar 2011 AD01 Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 31 March 2011
22 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted