Advanced company searchLink opens in new window

CUTTING TOOL SOLUTIONS LIMITED

Company number 06401669

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)
15 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
04 Aug 2015 AD01 Registered office address changed from No 5 Valley Road Business Road Business Park Liversedge WF15 6JY to First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 4 August 2015
28 Jul 2015 4.20 Statement of affairs with form 4.19
28 Jul 2015 600 Appointment of a voluntary liquidator
28 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-15
29 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10
04 Sep 2014 AA Total exemption full accounts made up to 30 November 2013
31 Jul 2014 TM01 Termination of appointment of Garry Andrew Selwyn Lawton as a director on 31 May 2014
28 Nov 2013 TM01 Termination of appointment of Peter Kidman as a director
04 Nov 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 10
04 Nov 2013 CH01 Director's details changed for Garry Andrew Selwyn Lawton on 30 October 2012
26 Sep 2013 AA Total exemption full accounts made up to 30 November 2012
08 Nov 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
08 Nov 2012 CH01 Director's details changed for Angela Lindsey Moore on 1 November 2011
26 Jul 2012 AA Total exemption full accounts made up to 30 November 2011
09 Jan 2012 AA Total exemption full accounts made up to 30 November 2010
04 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2012 AR01 Annual return made up to 17 October 2011 with full list of shareholders
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
17 Sep 2010 AA Total exemption full accounts made up to 30 November 2009
15 Mar 2010 AA Total exemption full accounts made up to 30 November 2008
12 Jan 2010 AR01 Annual return made up to 17 October 2009 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Peter Kidman on 11 January 2010