Advanced company searchLink opens in new window

GORDON CUTLER & CO LIMITED

Company number 06404538

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)
02 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2019 DS01 Application to strike the company off the register
31 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
15 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
19 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
23 Aug 2017 AA Total exemption full accounts made up to 31 October 2016
21 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
21 Dec 2016 AD01 Registered office address changed from Queens House Queens Road Coventry Warwickshire CV1 3JN to 1 Russell Street Leamington Spa CV32 5QA on 21 December 2016
03 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
13 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
13 Oct 2015 AA Total exemption small company accounts made up to 31 October 2014
15 Sep 2015 AD01 Registered office address changed from Queens House Queens Road Coventry CV1 3JN to Queens House Queens Road Coventry Warwickshire CV1 3JN on 15 September 2015
11 Sep 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
10 Sep 2015 TM02 Termination of appointment of Wendy Jayne Nickless as a secretary on 30 April 2015
10 Sep 2015 AD01 Registered office address changed from Maybird Suite,Maybird Centre Birmingham Road Stratford on Avon Warwickshire CV37 0AZ to Queens House Queens Road Coventry CV1 3JN on 10 September 2015
10 Sep 2015 TM01 Termination of appointment of Gordon Cutler as a director on 20 November 2014
20 May 2015 TM02 Termination of appointment of Wendy Jayne Nickless as a secretary on 30 April 2015
09 May 2015 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2014 AP01 Appointment of Mr Craig Gordon Cutler as a director on 13 November 2014
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
15 Apr 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
05 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
08 Feb 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders