Advanced company searchLink opens in new window

CUTLERS HOLDINGS LIMITED

Company number 00396956

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 Dec 2023 AD01 Registered office address changed from Europa House 20 Esplanade Scarborough YO11 2AQ England to 82 st John Street London EC1M 4JN on 4 December 2023
04 Dec 2023 600 Appointment of a voluntary liquidator
04 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-24
04 Dec 2023 LIQ02 Statement of affairs
24 Oct 2023 TM01 Termination of appointment of Simon Charles Mccabe as a director on 24 October 2023
24 Oct 2023 TM01 Termination of appointment of Scott Richard Mccabe as a director on 24 October 2023
24 Oct 2023 TM01 Termination of appointment of Kevin Charles Mccabe as a director on 24 October 2023
29 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with updates
10 Mar 2023 AA Accounts for a small company made up to 30 June 2022
05 Aug 2022 CS01 Confirmation statement made on 10 June 2022 with updates
06 Dec 2021 AA Accounts for a small company made up to 30 June 2021
31 Aug 2021 CS01 Confirmation statement made on 10 June 2021 with updates
09 Apr 2021 MR04 Satisfaction of charge 12 in full
09 Apr 2021 MR04 Satisfaction of charge 003969560014 in full
08 Apr 2021 AA Full accounts made up to 30 June 2020
16 Oct 2020 MA Memorandum and Articles of Association
16 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-09
13 Aug 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
25 Mar 2020 CH01 Director's details changed for Mr Simon Charles Mccabe on 23 March 2020
27 Nov 2019 AA Full accounts made up to 30 June 2019
07 Oct 2019 AD01 Registered office address changed from Bramall Lane Sheffield S2 4SU to Europa House 20 Esplanade Scarborough YO11 2AQ on 7 October 2019
15 Jul 2019 CS01 Confirmation statement made on 10 June 2019 with updates
01 Jul 2019 MR04 Satisfaction of charge 003969560013 in full
28 May 2019 MR01 Registration of charge 003969560014, created on 15 May 2019