CUTTING EDGE PRECISION ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Final Gazette dissolved following liquidation |
26/02/2526 February 2025 | Final Gazette dissolved following liquidation |
26/11/2426 November 2024 | Return of final meeting in a creditors' voluntary winding up |
13/12/2313 December 2023 | Notice to Registrar of Companies of Notice of disclaimer |
11/12/2311 December 2023 | Notice to Registrar of Companies of Notice of disclaimer |
09/10/239 October 2023 | Registered office address changed from 27 - 28 Roman Way Industrial Estate Godmanchester Huntingdon PE29 2LN England to Level Q Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2023-10-09 |
09/10/239 October 2023 | Resolutions |
09/10/239 October 2023 | Appointment of a voluntary liquidator |
09/10/239 October 2023 | Statement of affairs |
09/10/239 October 2023 | Resolutions |
11/04/2311 April 2023 | Registration of charge 074961090001, created on 2023-03-30 |
08/02/238 February 2023 | Compulsory strike-off action has been discontinued |
08/02/238 February 2023 | Compulsory strike-off action has been discontinued |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
07/02/237 February 2023 | Compulsory strike-off action has been suspended |
07/02/237 February 2023 | Compulsory strike-off action has been suspended |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
06/02/236 February 2023 | Confirmation statement made on 2022-11-17 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
17/11/2117 November 2021 | Confirmation statement made on 2021-11-17 with updates |
05/10/215 October 2021 | Registered office address changed from 2 High Street Boxworth Cambridge CB23 4LY England to 27 - 28 Roman Way Industrial Estate Godmanchester Huntingdon PE29 2LN on 2021-10-05 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
26/05/2026 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES |
17/07/1917 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
04/10/184 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
23/02/1823 February 2018 | REGISTERED OFFICE CHANGED ON 23/02/2018 FROM 32 PEATE CLOSE GODMANCHESTER HUNTINGDON PE29 2DX ENGLAND |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
13/07/1713 July 2017 | REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 8 WHINFELL CLOSE HUNTINGDON CAMBRIDGESHIRE PE29 6GZ |
08/07/178 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
09/08/169 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
27/03/1627 March 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
22/01/1522 January 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
10/03/1410 March 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
11/04/1311 April 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
05/08/125 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
30/01/1230 January 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
24/01/1124 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN DUNKLING / 18/01/2011 |
18/01/1118 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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