Advanced company searchLink opens in new window

R. & G. CUTHBERT LIMITED

Company number 00571298

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)
10 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2018 CS01 Confirmation statement made on 18 May 2018 with updates
24 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2018 DS01 Application to strike the company off the register
13 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
27 Feb 2018 SH19 Statement of capital on 27 February 2018
  • GBP 0.25
27 Feb 2018 SH20 Statement by Directors
27 Feb 2018 CAP-SS Solvency Statement dated 21/02/18
27 Feb 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Feb 2018 AP01 Appointment of Mr. Damien Marie Bourgarel as a director on 1 January 2018
01 Feb 2018 TM01 Termination of appointment of Emmanuel Marie Rémy Maurice Rougier as a director on 1 January 2018
01 Dec 2017 AAMD Amended accounts for a dormant company made up to 30 June 2016
25 Oct 2017 AD01 Registered office address changed from C/O M N Yoxon Joseph Nickerson Research Centre Rothwell Market Rasen Lincolnshire LN7 6DT to Joseph Nickerson Research Centre (Holding Group) Rothwell Market Rasen LN7 6DT on 25 October 2017
01 Aug 2017 CS01 Confirmation statement made on 18 May 2017 with updates
01 Aug 2017 PSC02 Notification of Vilmorin & Cie as a person with significant control on 6 April 2016
27 Jul 2017 PSC02 Notification of Vilmorin & Cie as a person with significant control on 6 April 2016
27 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
20 Apr 2017 AP01 Appointment of Mr. Daniel Jacquemond as a director on 7 April 2017
18 Apr 2017 TM02 Termination of appointment of Michael Neville Yoxon as a secretary on 7 April 2017
18 Apr 2017 TM01 Termination of appointment of Jean-Christophe Christophe Juilliard as a director on 7 April 2017
07 Sep 2016 AP01 Appointment of Mr Emmanuel Marie Rémy Maurice Rougier as a director on 31 August 2016
31 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 5,000
07 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
02 Nov 2015 AP01 Appointment of Jean-Christophe Juilliard as a director on 19 October 2015
02 Nov 2015 TM01 Termination of appointment of Bernard Bejar as a director on 19 October 2015