CUDDY PLANT AND TRANSPORT LIMITED

09056304
11TH FLOOR LANDMARK ST PETER'S SQUARE 1 OXFORD ST MANCHESTER M1 4PB

Documents

Documents
Date Category Description Pages
06 Sep 2023 gazette Gazette Dissolved Liquidation 1 Buy now
06 Jun 2023 insolvency Liquidation In Administration Move To Dissolution 25 Buy now
17 Feb 2023 insolvency Liquidation In Administration Progress Report 24 Buy now
18 Aug 2022 insolvency Liquidation In Administration Progress Report 24 Buy now
15 Feb 2022 insolvency Liquidation In Administration Progress Report 25 Buy now
14 Jan 2022 insolvency Liquidation In Administration Extension Of Period 3 Buy now
12 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Aug 2021 insolvency Liquidation In Administration Progress Report 25 Buy now
24 Feb 2021 insolvency Liquidation In Administration Progress Report 24 Buy now
04 Sep 2020 insolvency Liquidation In Administration Progress Report 26 Buy now
06 Aug 2020 insolvency Liquidation In Administration Extension Of Period 3 Buy now
26 Feb 2020 insolvency Liquidation In Administration Progress Report 25 Buy now
04 Sep 2019 insolvency Liquidation In Administration Progress Report 27 Buy now
26 Mar 2019 insolvency Liquidation In Administration Extension Of Period 3 Buy now
05 Mar 2019 insolvency Liquidation In Administration Progress Report 35 Buy now
18 Feb 2019 officers Termination of appointment of director (Michael Cuddy) 1 Buy now
26 Oct 2018 insolvency Liquidation In Administration Result Creditors Meeting 5 Buy now
26 Sep 2018 insolvency Liquidation In Administration Proposals 130 Buy now
10 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Aug 2018 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
10 Jul 2018 mortgage Registration of a charge 13 Buy now
27 Apr 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Apr 2018 officers Appointment of secretary (Mr Michael Cuddy) 2 Buy now
18 Apr 2018 officers Termination of appointment of secretary (John Cuddy) 1 Buy now
18 Apr 2018 officers Termination of appointment of director (John Cuddy) 1 Buy now
18 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
18 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
10 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2017 incorporation Memorandum Articles 13 Buy now
11 May 2017 accounts Annual Accounts 7 Buy now
05 May 2017 resolution Resolution 4 Buy now
27 Apr 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Apr 2017 mortgage Registration of a charge 25 Buy now
09 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Mar 2016 accounts Annual Accounts 5 Buy now
28 Aug 2015 resolution Resolution 12 Buy now
25 Aug 2015 annual-return Annual Return 4 Buy now
13 Feb 2015 change-of-name Certificate Change Of Name Company 2 Buy now
13 Feb 2015 change-of-name Change Of Name Notice 2 Buy now
27 Oct 2014 change-of-name Certificate Change Of Name Company 2 Buy now
27 Oct 2014 change-of-name Change Of Name Notice 2 Buy now
03 Oct 2014 mortgage Registration of a charge 10 Buy now
28 Aug 2014 annual-return Annual Return 4 Buy now
29 Jul 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Jul 2014 change-of-name Certificate Change Of Name Company 2 Buy now
22 Jul 2014 change-of-name Change Of Name Notice 2 Buy now
02 Jul 2014 officers Appointment of secretary (Mr John Cuddy) 2 Buy now
27 May 2014 incorporation Incorporation Company 7 Buy now