Advanced company searchLink opens in new window

CUTCLIFFE FINANCIAL SERVICES LIMITED

Company number 09283190

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)
21 May 2024 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2024 LIQ13 Return of final meeting in a members' voluntary winding up
14 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 5 November 2021
14 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 5 November 2022
13 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 5 November 2023
26 Mar 2022 AD01 Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 26 March 2022
01 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 5 November 2020
14 Sep 2021 600 Appointment of a voluntary liquidator
04 Sep 2021 LIQ09 Death of a liquidator
03 Sep 2021 AD01 Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 3 September 2021
11 Dec 2020 AD01 Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 11 December 2020
18 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 5 November 2019
03 Dec 2018 AD01 Registered office address changed from Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE England to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 3 December 2018
29 Nov 2018 LIQ01 Declaration of solvency
29 Nov 2018 600 Appointment of a voluntary liquidator
29 Nov 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-06
31 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
20 Apr 2018 AA Micro company accounts made up to 31 October 2017
25 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
31 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
03 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
02 Mar 2016 AD01 Registered office address changed from Unit 18, Elysium Gate 126 New Kings Road London SW6 4LZ to Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE on 2 March 2016
14 Jan 2016 AA Total exemption small company accounts made up to 31 October 2015
29 Oct 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
28 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted