CULLETON & CULLETON LIMITED

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

28/12/2328 December 2023 Application to strike the company off the register

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

12/09/2312 September 2023 Micro company accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

25/04/2225 April 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/12/2020 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / LUCY KATHLEEN CULLETON / 12/12/2019

View Document

20/12/1920 December 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY CULLETON / 12/12/2019

View Document

20/12/1920 December 2019 PSC'S CHANGE OF PARTICULARS / MRS LUCY KATHLEEN CULLETON / 12/12/2019

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CULLETON / 12/12/2019

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/01/152 January 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

02/01/152 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / LUCY KATHLEEN CULLETON / 08/12/2014

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/148 January 2014 SECRETARY'S CHANGE OF PARTICULARS / LUCY KATHLEEN CULLETON / 08/12/2013

View Document

08/01/148 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / LUCY KATHLEEN CULLETON / 08/07/2013

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CULLETON / 08/07/2013

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM CHARTER COURT MIDLAND ROAD HEMEL HEMPSTEAD HERTS HP2 5GE UNITED KINGDOM

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM
CHARTER COURT MIDLAND ROAD
HEMEL HEMPSTEAD
HERTS
HP2 5GE
UNITED KINGDOM

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

23/03/1023 March 2010 08/12/09 STATEMENT OF CAPITAL GBP 100

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED PAUL ANTHONY CULLETON

View Document

14/01/1014 January 2010 SECRETARY APPOINTED LUCY KATHLEEN CULLETON

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED LUCY KATHLEEN CULLETON

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

08/12/098 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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