FEATHERFOOT CUTHBERT HOUSE LIMITED
Company number 12723672
- Company Overview for FEATHERFOOT CUTHBERT HOUSE LIMITED (12723672)
- Filing history for FEATHERFOOT CUTHBERT HOUSE LIMITED (12723672)
- People for FEATHERFOOT CUTHBERT HOUSE LIMITED (12723672)
- Charges for FEATHERFOOT CUTHBERT HOUSE LIMITED (12723672)
- Insolvency for FEATHERFOOT CUTHBERT HOUSE LIMITED (12723672)
- More for FEATHERFOOT CUTHBERT HOUSE LIMITED (12723672)
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) |
---|---|---|---|
07 Feb 2025 | TM01 | Termination of appointment of Paul Timothy Rothwell as a director on 7 February 2025 | |
20 Nov 2024 | AM10 | Administrator's progress report | |
24 Jun 2024 | AM06 | Notice of deemed approval of proposals | |
10 Jun 2024 | AM03 | Statement of administrator's proposal | |
30 Apr 2024 | AD01 | Registered office address changed from Empire House 92-98 Cleveland Street Doncaster England DN1 3DP United Kingdom to C/O Rsm Uk Restructuring Advisory Llp 5th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 30 April 2024 | |
30 Apr 2024 | AM01 | Appointment of an administrator | |
21 Sep 2023 | AA | Total exemption full accounts made up to 30 December 2022 | |
05 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
01 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2023 | AA | Total exemption full accounts made up to 30 December 2021 | |
05 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 30 December 2020 | |
21 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
21 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
23 Jun 2021 | MR01 | Registration of charge 127236720004, created on 10 June 2021 | |
16 Jun 2021 | MR01 | Registration of charge 127236720003, created on 10 June 2021 | |
15 Jun 2021 | MR04 | Satisfaction of charge 127236720001 in full | |
15 Jun 2021 | MR04 | Satisfaction of charge 127236720002 in full | |
21 Sep 2020 | MR01 | Registration of charge 127236720001, created on 18 September 2020 | |
21 Sep 2020 | MR01 | Registration of charge 127236720002, created on 18 September 2020 | |
06 Jul 2020 | AA01 | Current accounting period shortened from 31 July 2021 to 31 December 2020 | |
06 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-06
|