Advanced company searchLink opens in new window

STOCKPORT CUTTING FORMES LIMITED

Company number 02920046

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 May 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
24 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
24 May 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
02 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
17 May 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
14 Jan 2022 PSC07 Cessation of Stephen Raymond Waterhouse as a person with significant control on 31 December 2021
14 Jan 2022 TM01 Termination of appointment of Stephen Raymond Waterhouse as a director on 31 December 2021
02 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
21 May 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
24 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
21 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
21 Apr 2020 PSC07 Cessation of Adrian Lamont Dunn as a person with significant control on 20 February 2020
20 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
28 Feb 2020 TM01 Termination of appointment of Adrian Lamont Dunn as a director on 28 February 2020
21 May 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
19 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
14 Jan 2019 AD01 Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Hillgate Business Centre Swallow Street Stockport SK1 3AU on 14 January 2019
24 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 12/09/2018
20 Sep 2018 TM02 Termination of appointment of Garry Fitch as a secretary on 13 September 2018
23 Apr 2018 PSC01 Notification of Stephen Raymond Waterhouse as a person with significant control on 6 April 2016
23 Apr 2018 PSC01 Notification of Gordon Harry Smith as a person with significant control on 6 April 2016
23 Apr 2018 PSC01 Notification of Adrian Lamont Dunn as a person with significant control on 6 April 2016
23 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 23 April 2018
23 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017