- Company Overview for CUTTLE MCLEOD CONSTRUCTION LIMITED (01831197)
- Filing history for CUTTLE MCLEOD CONSTRUCTION LIMITED (01831197)
- People for CUTTLE MCLEOD CONSTRUCTION LIMITED (01831197)
- Charges for CUTTLE MCLEOD CONSTRUCTION LIMITED (01831197)
- Insolvency for CUTTLE MCLEOD CONSTRUCTION LIMITED (01831197)
- More for CUTTLE MCLEOD CONSTRUCTION LIMITED (01831197)
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) |
---|---|---|---|
20 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 21 October 2014 | |
31 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 21 October 2013 | |
31 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 21 October 2012 | |
31 Aug 2012 | LIQ MISC OC | Court order insolvency:- removal of liquidator | |
31 Aug 2012 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
08 Aug 2012 | LIQ MISC | Insolvency:secretary of state's release of liquidator - andrew hosking - 02/08/12 | |
24 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 21 April 2012 | |
05 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 21 October 2011 | |
09 Nov 2010 | 2.24B | Administrator's progress report to 15 October 2010 | |
22 Oct 2010 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
03 Jun 2010 | 2.24B | Administrator's progress report to 26 April 2010 | |
21 Dec 2009 | 2.17B | Statement of administrator's proposal | |
12 Nov 2009 | AD01 | Registered office address changed from Woodside House 85 Woodside Avenue Muswell Hill London N10 3HF on 12 November 2009 | |
09 Nov 2009 | 2.12B | Appointment of an administrator | |
09 Nov 2009 | TM02 | Termination of appointment of Albert Mcleod as a secretary | |
11 Aug 2009 | 288b | Appointment terminated director daniel harrington | |
27 Jul 2009 | 288b | Appointment terminated director jeremy keck | |
04 Jul 2009 | 288b | Appointment terminated director duncan mcghee | |
01 Jul 2009 | 288b | Appointment terminated director goergina lewis | |
29 Jun 2009 | 287 | Registered office changed on 29/06/2009 from euro house 1394 high road london N20 9YZ | |
02 Apr 2009 | 288b | Appointment terminated director sean cuttle | |
06 Feb 2009 | 363a | Return made up to 31/12/08; full list of members | |
18 Dec 2008 | 287 | Registered office changed on 18/12/2008 from woodside house, 85 woodside avenue, muswell hill london N10 3HF |