Advanced company searchLink opens in new window

CUT ABOVE LOFTS LIMITED

Company number 06409832

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)
10 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
Statement of capital on 2010-11-16
  • GBP 100
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Dec 2009 AAMD Amended total exemption small company accounts made up to 31 December 2008
30 Nov 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders
30 Nov 2009 CH01 Director's details changed for Gary John Nevill on 30 November 2009
27 Oct 2009 CH01 Director's details changed for Gary John Nevill on 25 June 2009
14 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
23 Jan 2009 363a Return made up to 26/10/08; full list of members
06 Nov 2008 288c Director's Change of Particulars / gary nevill / 24/10/2008 / Post Town was: harlow, now: old harlow
06 Nov 2008 288b Appointment Terminated Secretary gary nevill
06 Nov 2008 288a Secretary appointed graham nevill
13 Oct 2008 288c Director's Change of Particulars / gary nevill / 10/10/2008 / Middle Name/s was: , now: john; HouseName/Number was: 188, now: 50A; Street was: rivermill, now: market street; Post Code was: CM20 1PA, now: CM17 0AQ
01 Oct 2008 288b Appointment Terminated Director andrew collins
22 May 2008 288a Director appointed gary nevill
22 May 2008 288a Secretary appointed gary nevill
22 May 2008 288a Director appointed andrew john peter collins
22 May 2008 225 Accounting reference date extended from 31/10/2008 to 31/12/2008
22 May 2008 88(2) Ad 26/10/07 gbp si 98@1=98 gbp ic 2/100
26 Oct 2007 288b Secretary resigned
26 Oct 2007 288b Director resigned
26 Oct 2007 NEWINC Incorporation