CUTTLE MCLEOD CONSTRUCTION LIMITED

01831197
30 FINSBURY SQUARE LONDON EC2P 2YU

Documents

Documents
Date Category Description Pages
20 Jul 2015 gazette Gazette Dissolved Liquidation 1 Buy now
20 Apr 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 9 Buy now
26 Nov 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
31 Dec 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
31 Dec 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
31 Aug 2012 insolvency Liquidation Court Order Miscellaneous 34 Buy now
31 Aug 2012 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
08 Aug 2012 insolvency Liquidation Miscellaneous 1 Buy now
24 May 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
05 Jan 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
09 Nov 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 8 Buy now
22 Oct 2010 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 8 Buy now
03 Jun 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 7 Buy now
21 Dec 2009 insolvency Liquidation In Administration Proposals 16 Buy now
12 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Nov 2009 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
09 Nov 2009 officers Termination of appointment of secretary (Albert Mcleod) 1 Buy now
11 Aug 2009 officers Appointment terminated director daniel harrington 1 Buy now
27 Jul 2009 officers Appointment terminated director jeremy keck 1 Buy now
04 Jul 2009 officers Appointment terminated director duncan mcghee 1 Buy now
01 Jul 2009 officers Appointment terminated director goergina lewis 1 Buy now
29 Jun 2009 address Registered office changed on 29/06/2009 from euro house 1394 high road london N20 9YZ 1 Buy now
02 Apr 2009 officers Appointment terminated director sean cuttle 1 Buy now
06 Feb 2009 annual-return Return made up to 31/12/08; full list of members 4 Buy now
18 Dec 2008 address Registered office changed on 18/12/2008 from woodside house, 85 woodside avenue, muswell hill london N10 3HF 1 Buy now
13 Nov 2008 accounts Annual Accounts 13 Buy now
11 Nov 2008 officers Director appointed goergina diane lewis logged form 2 Buy now
02 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
02 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
02 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 1 Buy now
19 Jun 2008 officers Director appointed goergina lewis 1 Buy now
24 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 6 9 Buy now
14 Jan 2008 accounts Annual Accounts 19 Buy now
08 Jan 2008 annual-return Return made up to 31/12/07; full list of members 3 Buy now
08 Jan 2008 address Registered office changed on 08/01/08 from: woopside house 85 woodside avenue muswell hill london N10 3HF 1 Buy now
23 Aug 2007 officers Director resigned 1 Buy now
07 Aug 2007 officers Director resigned 1 Buy now
19 Jun 2007 officers Director resigned 1 Buy now
15 Jan 2007 annual-return Return made up to 31/12/06; full list of members 9 Buy now
02 Jan 2007 accounts Annual Accounts 18 Buy now
15 Mar 2006 officers New director appointed 1 Buy now
07 Feb 2006 officers New director appointed 2 Buy now
07 Feb 2006 officers New director appointed 2 Buy now
17 Jan 2006 annual-return Return made up to 31/12/05; full list of members 7 Buy now
16 Jan 2006 officers New director appointed 2 Buy now
06 Dec 2005 address Registered office changed on 06/12/05 from: pensnett house the pensnett estate kingswinford west midlands DY6 7PP 1 Buy now
30 Nov 2005 officers New secretary appointed;new director appointed 2 Buy now
30 Nov 2005 officers New director appointed 2 Buy now
30 Nov 2005 officers New director appointed 2 Buy now
18 Nov 2005 officers Secretary resigned;director resigned 1 Buy now
18 Nov 2005 officers Director resigned 1 Buy now
18 Nov 2005 officers Director resigned 1 Buy now
18 Nov 2005 resolution Resolution 1 Buy now
18 Nov 2005 capital Declaration of assistance for shares acquisition 5 Buy now
14 Nov 2005 accounts Annual Accounts 16 Buy now
29 Sep 2005 mortgage Particulars of mortgage/charge 3 Buy now
03 Feb 2005 annual-return Return made up to 31/12/04; full list of members 7 Buy now
24 Nov 2004 accounts Annual Accounts 17 Buy now
08 Jan 2004 annual-return Return made up to 31/12/03; full list of members 7 Buy now
08 Dec 2003 accounts Annual Accounts 17 Buy now
20 Nov 2003 officers New secretary appointed 1 Buy now
24 Sep 2003 officers Secretary resigned 1 Buy now
24 Sep 2003 officers Director resigned 1 Buy now
05 Feb 2003 accounts Annual Accounts 16 Buy now
15 Jan 2003 annual-return Return made up to 31/12/02; full list of members 8 Buy now
15 Jan 2003 officers Director resigned 1 Buy now
15 Oct 2002 officers New director appointed 2 Buy now
11 Sep 2002 officers New secretary appointed 2 Buy now
11 Sep 2002 officers Secretary resigned 1 Buy now
15 May 2002 accounts Annual Accounts 16 Buy now
25 Jan 2002 accounts Accounting reference date shortened from 31/08/02 to 31/03/02 1 Buy now
07 Jan 2002 annual-return Return made up to 31/12/01; full list of members 7 Buy now
13 Nov 2001 officers New secretary appointed;new director appointed 2 Buy now
02 Nov 2001 officers New director appointed 2 Buy now
02 Nov 2001 resolution Resolution 1 Buy now
02 Nov 2001 capital Declaration of assistance for shares acquisition 6 Buy now
02 Nov 2001 incorporation Memorandum Articles 7 Buy now
02 Nov 2001 resolution Resolution 4 Buy now
02 Nov 2001 incorporation Memorandum Articles 4 Buy now
02 Nov 2001 resolution Resolution 1 Buy now
02 Nov 2001 address Registered office changed on 02/11/01 from: woodside house 85 woodside avenue muswell hill london N10 3HF 1 Buy now
01 Nov 2001 officers New director appointed 2 Buy now
01 Nov 2001 officers Director resigned 1 Buy now
01 Nov 2001 officers Secretary resigned 1 Buy now
01 Nov 2001 auditors Auditors Resignation Company 1 Buy now
31 Oct 2001 mortgage Particulars of mortgage/charge 3 Buy now
31 Oct 2001 mortgage Particulars of mortgage/charge 3 Buy now
27 Oct 2001 mortgage Particulars of mortgage/charge 5 Buy now
10 Aug 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
21 Jun 2001 accounts Annual Accounts 11 Buy now
26 Feb 2001 annual-return Return made up to 31/12/00; full list of members 6 Buy now
21 Jan 2001 incorporation Memorandum Articles 7 Buy now
21 Jan 2001 resolution Resolution 2 Buy now
04 Jul 2000 accounts Annual Accounts 9 Buy now
10 Feb 2000 annual-return Return made up to 31/12/99; full list of members 6 Buy now
26 Jul 1999 accounts Annual Accounts 11 Buy now
05 May 1999 annual-return Return made up to 31/12/98; full list of members 6 Buy now
02 Jul 1998 accounts Annual Accounts 9 Buy now
09 Mar 1998 annual-return Return made up to 31/12/97; no change of members 4 Buy now
13 Aug 1997 accounts Annual Accounts 4 Buy now