Advanced company searchLink opens in new window

CUTCOMBE HAULAGE LTD

Company number 09053650

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2018 DS01 Application to strike the company off the register
26 Feb 2018 AA Micro company accounts made up to 31 May 2017
14 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
06 Jun 2017 AP01 Appointment of Mr Terence Dunne as a director on 25 March 2017
06 Jun 2017 AD01 Registered office address changed from 32 Sycamore Avenue Chadderton Oldham OL9 8BB United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 6 June 2017
06 Jun 2017 TM01 Termination of appointment of John Fitzpatrick as a director on 25 March 2017
26 Jan 2017 AA Micro company accounts made up to 31 May 2016
07 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
21 Apr 2016 AP01 Appointment of John Fitzpatrick as a director on 13 April 2016
21 Apr 2016 TM01 Termination of appointment of Robert Pearson as a director on 13 April 2016
21 Apr 2016 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 32 Sycamore Avenue Chadderton Oldham OL9 8BB on 21 April 2016
21 Mar 2016 TM01 Termination of appointment of Martin Philip as a director on 14 March 2016
21 Mar 2016 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 21 March 2016
21 Mar 2016 AP01 Appointment of Robert Pearson as a director on 14 March 2016
13 Jan 2016 AA Micro company accounts made up to 31 May 2015
28 May 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
28 Apr 2015 AP01 Appointment of Martin Philip as a director on 23 April 2015
28 Apr 2015 TM01 Termination of appointment of Jason Charles Brown as a director on 23 April 2015
28 Apr 2015 AD01 Registered office address changed from 43 St Johns Drive Newhall Swadlincote DE11 0SU United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 28 April 2015
09 Jun 2014 AP01 Appointment of Jason Brown as a director
09 Jun 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 9 June 2014
09 Jun 2014 TM01 Termination of appointment of Terence Dunne as a director
23 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-23
  • GBP 1