Advanced company searchLink opens in new window

CORE CUT LIMITED

Company number SC066301

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)
26 Jan 2017 MR04 Satisfaction of charge SC0663010006 in full
22 Dec 2016 MR01 Registration of charge SC0663010006, created on 1 December 2016
02 Dec 2016 MR04 Satisfaction of charge 4 in full
02 Dec 2016 MR04 Satisfaction of charge 3 in full
31 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 26,300
06 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Feb 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 26,300
28 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Jul 2014 AAMD Amended accounts made up to 31 March 2013
26 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 26,300
23 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Jan 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
11 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Sep 2012 AA01 Previous accounting period extended from 31 January 2012 to 31 March 2012
17 Jul 2012 SH01 Statement of capital following an allotment of shares on 6 April 2012
  • GBP 26,300
17 Jul 2012 SH08 Change of share class name or designation
26 Mar 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
26 Mar 2012 CH01 Director's details changed for Kathleen Mary Crocker on 31 December 2011
26 Mar 2012 CH01 Director's details changed for Mr Finlay Graham Crocker on 31 December 2011
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
20 Sep 2011 CH03 Secretary's details changed for Kathleen Mary Crocker on 20 September 2011
04 Jul 2011 TM01 Termination of appointment of Alaister Crocker as a director
22 Jun 2011 SH06 Cancellation of shares. Statement of capital on 22 June 2011
  • GBP 26,000
22 Jun 2011 SH03 Purchase of own shares.