Advanced company searchLink opens in new window

CUTTECH LIMITED

Company number 01520878

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2020 DS01 Application to strike the company off the register
18 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with updates
05 Dec 2018 SH20 Statement by Directors
05 Dec 2018 SH19 Statement of capital on 5 December 2018
  • GBP 1
05 Dec 2018 CAP-SS Solvency Statement dated 05/12/18
05 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 05/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
19 Nov 2018 AA Accounts for a small company made up to 31 December 2017
21 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with updates
21 Sep 2018 AD02 Register inspection address has been changed from One New Change London EC4M 9AF to Second Floor 11 Pilgrim Street London EC4V 6RN
28 Aug 2018 AP04 Appointment of Mwlaw Services Limited as a secretary on 21 August 2017
14 Nov 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
18 Sep 2017 AA Accounts for a small company made up to 31 December 2016
21 Aug 2017 TM02 Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 21 August 2017
27 Sep 2016 AA Full accounts made up to 31 December 2015
12 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
28 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,502
27 Aug 2015 AA Full accounts made up to 31 December 2014
21 Apr 2015 AD01 Registered office address changed from Cyclops Works President Way Sheffield S4 7UR to President Way Works President Way Sheffield S4 7UR on 21 April 2015
08 Oct 2014 AA Full accounts made up to 31 December 2013
18 Sep 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,502
05 Mar 2014 AD01 Registered office address changed from Hercules Way Bowerhill Industrial Estate Melksham Wiltshire SN12 6TS on 5 March 2014
30 Oct 2013 MR04 Satisfaction of charge 5 in full
30 Oct 2013 MR04 Satisfaction of charge 2 in full