- Company Overview for MICHAEL CULSHAW & CO LIMITED (06251242)
- Filing history for MICHAEL CULSHAW & CO LIMITED (06251242)
- People for MICHAEL CULSHAW & CO LIMITED (06251242)
- Charges for MICHAEL CULSHAW & CO LIMITED (06251242)
- Insolvency for MICHAEL CULSHAW & CO LIMITED (06251242)
- More for MICHAEL CULSHAW & CO LIMITED (06251242)
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
|
|
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
|
|
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
|
|
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 |