Advanced company searchLink opens in new window

DIECUT MACHINERY LIMITED

Company number 07624822

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)
14 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
14 Mar 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 8 October 2018
23 May 2018 AD01 Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 23 May 2018
28 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 8 October 2017
10 Jan 2017 4.68 Liquidators' statement of receipts and payments to 8 October 2016
27 Oct 2015 AD01 Registered office address changed from Flat 2 30 Barlowmoor Road Didsbury Manchester Lancashire M20 2GJ United Kingdom to 32 Stamford Street Altrincham Cheshire WA14 1EY on 27 October 2015
21 Oct 2015 4.20 Statement of affairs with form 4.19
21 Oct 2015 600 Appointment of a voluntary liquidator
21 Oct 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-09
31 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2013 AD01 Registered office address changed from 8 Eastway Sale Cheshire M33 4DX England on 20 November 2013
18 Nov 2013 AA Total exemption small company accounts made up to 30 May 2012
28 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
27 Aug 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
16 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
07 May 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
04 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
06 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted