COSTCUTTER HOLDINGS LIMITED

05122658
HARVEST MILLS COMMON ROAD DUNNINGTON YORK YO19 5RY

Documents

Documents
Date Category Description Pages
28 Sep 2021 gazette Gazette Dissolved Voluntary 1 Buy now
14 Sep 2021 officers Termination of appointment of director (Matthias Alexander Seeger) 1 Buy now
24 Jul 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
13 Jul 2021 gazette Gazette Notice Voluntary 1 Buy now
05 Jul 2021 dissolution Dissolution Application Strike Off Company 2 Buy now
28 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jun 2021 capital Statement of capital (Section 108) 5 Buy now
08 Jun 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
08 Jun 2021 insolvency Solvency Statement dated 28/05/21 1 Buy now
08 Jun 2021 resolution Resolution 1 Buy now
22 Mar 2021 resolution Resolution 3 Buy now
22 Mar 2021 incorporation Memorandum Articles 21 Buy now
22 Mar 2021 mortgage Registration of a charge 21 Buy now
18 Mar 2021 capital Second Filing Capital Allotment Shares 4 Buy now
09 Mar 2021 resolution Resolution 1 Buy now
03 Mar 2021 officers Termination of appointment of director (Darcy Willson-Rymer) 1 Buy now
24 Feb 2021 officers Termination of appointment of director (Michael Charles Hollis) 1 Buy now
24 Feb 2021 officers Appointment of director (Mr Naser Janjua Khan) 2 Buy now
24 Feb 2021 officers Appointment of director (Mr Dawood Pervez) 2 Buy now
24 Feb 2021 officers Appointment of secretary (Robert Michael Bennett) 2 Buy now
24 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Feb 2021 officers Termination of appointment of secretary (Bibby Bros. & Co. (Management) Limited) 1 Buy now
19 Feb 2021 capital Return of Allotment of shares 4 Buy now
08 Jul 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2020 officers Change of particulars for director (Mr. Matthias Alexander Seeger) 2 Buy now
07 Apr 2020 officers Termination of appointment of director (Huw Granville Edwards) 1 Buy now
03 Jan 2020 capital Notice of particulars of variation of rights attached to shares 2 Buy now
03 Jan 2020 capital Notice of name or other designation of class of shares 2 Buy now
03 Jan 2020 resolution Resolution 20 Buy now
09 Dec 2019 officers Change of particulars for director (Mr Darcy Willson-Rymer) 2 Buy now
09 Dec 2019 officers Change of particulars for director (Mr. Matthias Alexander Seeger) 2 Buy now
06 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Dec 2019 officers Change of particulars for director (Mr Huw Granville Edwards) 2 Buy now
03 Dec 2019 officers Change of particulars for corporate secretary (Bibby Bros. & Co. (Management) Limited) 1 Buy now
02 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2019 accounts Annual Accounts 13 Buy now
10 Apr 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 30/12/18 42 Buy now
10 Apr 2019 other Audit exemption statement of guarantee by parent company for period ending 30/12/18 3 Buy now
10 Apr 2019 other Notice of agreement to exemption from audit of accounts for period ending 30/12/18 1 Buy now
01 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
09 Oct 2018 accounts Annual Accounts 13 Buy now
09 Oct 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 41 Buy now
09 Oct 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
09 Oct 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
19 Sep 2018 officers Change of particulars for director (Mr Michael Charles Hollis) 2 Buy now
01 Jun 2018 officers Appointment of director (Mr Michael Charles Hollis) 2 Buy now
18 May 2018 officers Termination of appointment of director (Jennifer Anne Wilson) 1 Buy now
14 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 15 Buy now
31 May 2017 officers Termination of appointment of director (Daniel Quest) 1 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Sep 2016 accounts Annual Accounts 15 Buy now
05 Sep 2016 mortgage Statement of satisfaction of a charge 2 Buy now
05 Sep 2016 mortgage Statement of satisfaction of a charge 2 Buy now
10 May 2016 annual-return Annual Return 9 Buy now
01 Dec 2015 officers Appointment of director (Mr. Daniel Quest) 2 Buy now
01 Dec 2015 officers Termination of appointment of director (David Michael Thompson) 1 Buy now
29 Oct 2015 officers Appointment of director (Mr. Matthias Alexander Seeger) 2 Buy now
26 Oct 2015 officers Termination of appointment of director (Steven Potter) 1 Buy now
16 Oct 2015 officers Appointment of director (Mr Huw Granville Edwards) 2 Buy now
16 Oct 2015 officers Appointment of director (Jennifer Anne Wilson) 2 Buy now
02 Sep 2015 officers Termination of appointment of director (Angela Margaret Barber) 1 Buy now
19 Aug 2015 accounts Annual Accounts 15 Buy now
29 May 2015 annual-return Annual Return 8 Buy now
05 May 2015 officers Change of particulars for director (Mr David Michael Thompson) 2 Buy now
13 Feb 2015 officers Termination of appointment of director (Robert Gavin Marshall) 1 Buy now
30 Sep 2014 accounts Annual Accounts 15 Buy now
28 May 2014 annual-return Annual Return 9 Buy now
28 Apr 2014 officers Change of particulars for director (Mr David Michael Thompson) 2 Buy now
16 Dec 2013 officers Appointment of director (Mr Steven Potter) 3 Buy now
29 Jul 2013 accounts Annual Accounts 15 Buy now
15 Jul 2013 officers Change of particulars for director (Ms Angela Margaret Barber) 2 Buy now
06 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
18 Jun 2013 mortgage Registration of a charge 31 Buy now
29 May 2013 annual-return Annual Return 8 Buy now
01 Oct 2012 officers Appointment of director (Darcy Willson-Rymer) 2 Buy now
10 Sep 2012 officers Termination of appointment of director (Nicholas Ivel) 1 Buy now
25 Jul 2012 accounts Annual Accounts 15 Buy now
06 Jun 2012 annual-return Annual Return 8 Buy now
21 May 2012 officers Appointment of director (Mr Robert Gavin Marshall) 3 Buy now
10 May 2012 officers Termination of appointment of director (Colin Graves) 1 Buy now
14 Dec 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Dec 2011 officers Appointment of corporate secretary (Bibby Bros. & Co. (Management) Limited) 3 Buy now
05 Dec 2011 officers Termination of appointment of secretary (Pamela Stones) 2 Buy now
24 Nov 2011 officers Change of particulars for director (Nicholas Ivel) 3 Buy now
23 Nov 2011 officers Change of particulars for secretary (Pamela Mary Leonard) 2 Buy now
23 Nov 2011 officers Change of particulars for director (Mr Colin James Graves) 2 Buy now
23 Nov 2011 accounts Change Account Reference Date Company Current Shortened 2 Buy now
08 Nov 2011 accounts Annual Accounts 14 Buy now
01 Jun 2011 annual-return Annual Return 8 Buy now
28 Sep 2010 accounts Annual Accounts 14 Buy now
11 Jun 2010 annual-return Annual Return 7 Buy now
08 Feb 2010 auditors Auditors Resignation Company 1 Buy now
26 Sep 2009 accounts Annual Accounts 13 Buy now
01 Jun 2009 annual-return Return made up to 07/05/09; full list of members 5 Buy now