Advanced company searchLink opens in new window

MICHAEL CULSHAW & CO LIMITED

Company number 06251242

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)
03 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
27 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
21 Sep 2016 TM01 Termination of appointment of Mark Hadrian Mcneil as a director on 16 September 2016
04 Jul 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
14 Oct 2015 AP01 Appointment of Mark Hadrian Mcneil as a director on 12 October 2015
29 Jul 2015 MR01 Registration of charge 062512420001, created on 29 July 2015
22 Jul 2015 TM01 Termination of appointment of Michael John Culshaw as a director on 7 July 2015
22 Jul 2015 AP01 Appointment of Andrea Louise Reid as a director on 7 July 2015
22 Jul 2015 AP01 Appointment of Saleem Khan as a director on 7 July 2015
17 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
22 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
13 Feb 2015 TM02 Termination of appointment of Terry Parnell as a secretary on 13 February 2015
25 Jun 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
01 May 2014 AA Total exemption small company accounts made up to 30 September 2013
21 Jun 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
18 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
12 Jul 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
12 Jul 2012 CH01 Director's details changed for Michael John Culshaw on 31 March 2012
11 Jul 2012 CH03 Secretary's details changed for Terry Parnell on 31 March 2012
22 May 2012 AA Total exemption small company accounts made up to 30 September 2011
02 Aug 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
26 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
14 Apr 2011 AD01 Registered office address changed from 20 a Dudley Street Grimsby South Humberside DN31 2AB on 14 April 2011
14 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off