MICHAEL CULSHAW & CO LIMITED

06251242
BUSINESS HIVE 13 DUDLEY STREET GRIMSBY DN31 2AW

Documents

Documents
Date Category Description Pages
05 Jun 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
22 May 2024 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 15 Buy now
02 Jan 2024 insolvency Liquidation In Administration Progress Report 12 Buy now
29 Aug 2023 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 10 Buy now
28 Jun 2023 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
16 Jun 2023 insolvency Liquidation In Administration Proposals 33 Buy now
12 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Jun 2023 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
02 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Feb 2023 officers Termination of appointment of director (Andrea Louise Reid) 1 Buy now
06 Dec 2022 accounts Annual Accounts 7 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jun 2022 accounts Annual Accounts 7 Buy now
29 Jun 2021 accounts Annual Accounts 6 Buy now
23 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 May 2020 accounts Annual Accounts 5 Buy now
26 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jun 2019 accounts Annual Accounts 5 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jun 2018 accounts Annual Accounts 5 Buy now
11 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jun 2017 accounts Annual Accounts 5 Buy now
21 Sep 2016 officers Termination of appointment of director (Mark Hadrian Mcneil) 1 Buy now
04 Jul 2016 annual-return Annual Return 7 Buy now
27 Jun 2016 accounts Annual Accounts 5 Buy now
14 Oct 2015 officers Appointment of director (Mark Hadrian Mcneil) 2 Buy now
29 Jul 2015 mortgage Registration of a charge 22 Buy now
22 Jul 2015 officers Termination of appointment of director (Michael John Culshaw) 1 Buy now
22 Jul 2015 officers Appointment of director (Andrea Louise Reid) 2 Buy now
22 Jul 2015 officers Appointment of director (Saleem Khan) 2 Buy now
17 Jul 2015 annual-return Annual Return 3 Buy now
22 Jun 2015 accounts Annual Accounts 6 Buy now
13 Feb 2015 officers Termination of appointment of secretary (Terry Parnell) 1 Buy now
25 Jun 2014 annual-return Annual Return 3 Buy now
01 May 2014 accounts Annual Accounts 6 Buy now
21 Jun 2013 annual-return Annual Return 3 Buy now
18 Apr 2013 accounts Annual Accounts 6 Buy now
12 Jul 2012 annual-return Annual Return 3 Buy now
12 Jul 2012 officers Change of particulars for director (Michael John Culshaw) 2 Buy now
11 Jul 2012 officers Change of particulars for secretary (Terry Parnell) 1 Buy now
22 May 2012 accounts Annual Accounts 6 Buy now
02 Aug 2011 annual-return Annual Return 4 Buy now
26 Apr 2011 accounts Annual Accounts 6 Buy now
14 Apr 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Sep 2010 gazette Gazette Notice Compulsary 1 Buy now
11 Sep 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Sep 2010 annual-return Annual Return 4 Buy now
10 Sep 2010 officers Change of particulars for director (Michael John Culshaw) 2 Buy now
25 Mar 2010 accounts Annual Accounts 6 Buy now
10 Jul 2009 annual-return Return made up to 17/05/09; full list of members 6 Buy now
19 Mar 2009 accounts Annual Accounts 5 Buy now
22 May 2008 annual-return Return made up to 17/05/08; full list of members 3 Buy now
06 Dec 2007 accounts Accounting reference date extended from 31/05/08 to 30/09/08 1 Buy now
06 Dec 2007 address Registered office changed on 06/12/07 from: 4D temple chambers abbey road grimsby south humberside DN32 0HF 1 Buy now
01 Jun 2007 resolution Resolution 13 Buy now
21 May 2007 address Registered office changed on 21/05/07 from: 194-196 victoria street grimsby DN31 1NX 1 Buy now
21 May 2007 officers Director's particulars changed 1 Buy now
17 May 2007 incorporation Incorporation Company 14 Buy now