FEATHERFOOT CUTHBERT HOUSE LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Administrator's progress report |
18/04/2518 April 2025 | Notice of extension of period of Administration |
01/04/251 April 2025 | Appointment of an administrator |
01/04/251 April 2025 | Insolvency filing |
27/02/2527 February 2025 | Notice of order to deal with charged property |
07/02/257 February 2025 | Termination of appointment of Paul Timothy Rothwell as a director on 2025-02-07 |
20/11/2420 November 2024 | Administrator's progress report |
24/06/2424 June 2024 | Notice of deemed approval of proposals |
10/06/2410 June 2024 | Statement of administrator's proposal |
30/04/2430 April 2024 | Registered office address changed from Empire House 92-98 Cleveland Street Doncaster England DN1 3DP United Kingdom to C/O Rsm Uk Restructuring Advisory Llp 5th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 2024-04-30 |
30/04/2430 April 2024 | Appointment of an administrator |
21/09/2321 September 2023 | Total exemption full accounts made up to 2022-12-30 |
05/07/235 July 2023 | Confirmation statement made on 2023-07-05 with no updates |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
24/02/2324 February 2023 | Total exemption full accounts made up to 2021-12-30 |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2020-12-30 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-05 with no updates |
23/06/2123 June 2021 | Registration of charge 127236720004, created on 2021-06-10 |
16/06/2116 June 2021 | Registration of charge 127236720003, created on 2021-06-10 |
15/06/2115 June 2021 | Satisfaction of charge 127236720001 in full |
15/06/2115 June 2021 | Satisfaction of charge 127236720002 in full |
30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
06/07/206 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/07/206 July 2020 | CURRSHO FROM 31/07/2021 TO 31/12/2020 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company