- Company Overview for ENGLISH CUT LIMITED (05544574)
- Filing history for ENGLISH CUT LIMITED (05544574)
- People for ENGLISH CUT LIMITED (05544574)
- Charges for ENGLISH CUT LIMITED (05544574)
- Insolvency for ENGLISH CUT LIMITED (05544574)
- More for ENGLISH CUT LIMITED (05544574)
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 Oct 2017 | AM03 | Statement of administrator's proposal | |
24 Aug 2017 | AD01 | Registered office address changed from 14-16 Market Place Brampton Cumbria CA8 1RW to C/O Moorfields Advisory Limited 88 Wood Street London EC2V 7QF on 24 August 2017 | |
15 Aug 2017 | AM01 | Appointment of an administrator | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
02 Aug 2016 | TM02 | Termination of appointment of Claire Emerson as a secretary on 2 August 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
11 Sep 2015 | MR04 | Satisfaction of charge 1 in full | |
09 Sep 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
24 Aug 2015 | MR01 | Registration of charge 055445740002, created on 19 August 2015 | |
31 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
31 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
08 Oct 2013 | CH03 | Secretary's details changed for Mrs Claire Emerson on 9 January 2013 | |
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
27 Sep 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
03 Sep 2012 | AD01 | Registered office address changed from Warwick Hall Warwick-on-Eden Carlisle Cumbria CA4 8PG United Kingdom on 3 September 2012 | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
30 Sep 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
30 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
01 Sep 2010 | AR01 | Annual return made up to 24 August 2010 with full list of shareholders | |
01 Sep 2010 | CH01 | Director's details changed for Thomas Michael Mahon on 24 August 2010 | |
31 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
27 Aug 2009 | 363a | Return made up to 24/08/09; full list of members |