FEATHERFOOT CUTHBERT HOUSE LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Administrator's progress report

View Document

18/04/2518 April 2025 Notice of extension of period of Administration

View Document

01/04/251 April 2025 Appointment of an administrator

View Document

01/04/251 April 2025 Insolvency filing

View Document

27/02/2527 February 2025 Notice of order to deal with charged property

View Document

07/02/257 February 2025 Termination of appointment of Paul Timothy Rothwell as a director on 2025-02-07

View Document

20/11/2420 November 2024 Administrator's progress report

View Document

24/06/2424 June 2024 Notice of deemed approval of proposals

View Document

10/06/2410 June 2024 Statement of administrator's proposal

View Document

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

View Document

30/04/2430 April 2024 Appointment of an administrator

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2021-12-30

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2020-12-30

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

23/06/2123 June 2021 Registration of charge 127236720004, created on 2021-06-10

View Document

16/06/2116 June 2021 Registration of charge 127236720003, created on 2021-06-10

View Document

15/06/2115 June 2021 Satisfaction of charge 127236720001 in full

View Document

15/06/2115 June 2021 Satisfaction of charge 127236720002 in full

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

06/07/206 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/206 July 2020 CURRSHO FROM 31/07/2021 TO 31/12/2020

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