-
CUTTING EDGE (UPVC FRAMES AND ROOFS) LIMITED - Alexander House, Waters Edge Business Park, Campbell Road, Stoke On Trent, United Kingdom
Company Information
- Company registration number
- 03965575
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Alexander House
- Waters Edge Business Park
- Campbell Road
- Stoke On Trent
- ST4 4DB Alexander House, Waters Edge Business Park, Campbell Road, Stoke On Trent, ST4 4DB UK
Management
- Managing Directors
- PEAKE, Shirley Elizabeth
- WHITEHURST, Malcolm
- Company secretaries
- PEAKE, Shirley Elizabeth
Company Details
- Type of Business
- ltd
- Incorporated
- 2000-04-06
- Dissolved on
- 2020-05-24
- SIC/NACE
- 22290
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- CONSERVATORY AND WINDOW TECHNOLOGY LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2013-12-31
- Last Return Made Up To:
- 2012-04-06
-
CUTTING EDGE (UPVC FRAMES AND ROOFS) LIMITED Company Description
- CUTTING EDGE (UPVC FRAMES AND ROOFS) LIMITED is a ltd registered in United Kingdom with the Company reg no 03965575. Its current trading status is "closed". It was registered 2000-04-06. It was previously called CONSERVATORY AND WINDOW TECHNOLOGY LIMITED. It has declared SIC or NACE codes as "22290". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-04-06.It can be contacted at Alexander House .
Get CUTTING EDGE (UPVC FRAMES AND ROOFS) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cutting Edge (Upvc Frames And Roofs) Limited - Alexander House, Waters Edge Business Park, Campbell Road, Stoke On Trent, United Kingdom
Did you know? kompany provides original and official company documents for CUTTING EDGE (UPVC FRAMES AND ROOFS) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-05-24) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-02-24) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-11-20) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-12-06) - LIQ03
keyboard_arrow_right 2017
-
liquidation-court-order-miscellaneous (2017-11-30) - LIQ MISC OC
-
liquidation-voluntary-cease-to-act-as-liquidator (2017-11-30) - 4.40
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-11-16) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-13) - AD01
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-12-07) - 4.68
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-01-02) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-29) - AD01
-
liquidation-in-administration-proposals (2015-01-29) - 2.17B
-
change-person-secretary-company-with-change-date (2015-01-02) - CH03
-
liquidation-in-administration-progress-report-with-brought-down-date (2015-07-13) - 2.24B
-
liquidation-in-administration-result-creditors-meeting (2015-02-18) - 2.23B
-
liquidation-in-administration-progress-report-with-brought-down-date (2015-12-16) - 2.24B
-
liquidation-voluntary-appointment-of-liquidator (2015-10-13) - 600
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2015-09-25) - 2.34B
keyboard_arrow_right 2014
-
liquidation-in-administration-appointment-of-administrator (2014-12-19) - 2.12B
-
termination-director-company-with-name-termination-date (2014-10-10) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-08) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-03-19) - AP01
-
change-registered-office-address-company-with-date-old-address (2013-03-20) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-06) - AR01
-
appoint-person-director-company-with-name (2013-04-06) - AP01
-
termination-director-company-with-name (2013-09-23) - TM01
-
accounts-with-accounts-type-total-exemption-small (2013-09-27) - AA
-
change-account-reference-date-company-previous-shortened (2013-04-24) - AA01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-06) - AA
-
termination-director-company-with-name (2012-11-15) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-12) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-06) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-05-06) - AD01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-05-25) - AA
-
change-person-director-company-with-change-date (2010-05-12) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-12) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-07-02) - AA
-
legacy (2009-05-13) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-01-20) - AA
keyboard_arrow_right 2008
-
legacy (2008-05-20) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-07-22) - AA
-
legacy (2007-04-19) - 363a
-
legacy (2007-04-19) - 288b
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-08-02) - AA
-
legacy (2006-05-08) - 363a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-small (2005-11-25) - AA
-
legacy (2005-05-10) - 363s
-
accounts-with-accounts-type-small (2005-01-28) - AA
keyboard_arrow_right 2004
-
legacy (2004-05-24) - 363s
keyboard_arrow_right 2003
-
legacy (2003-05-07) - 288a
-
legacy (2003-04-23) - 363s
-
legacy (2003-10-21) - 288b
-
accounts-with-accounts-type-small (2003-12-23) - AA
-
legacy (2003-12-17) - 288c
keyboard_arrow_right 2002
-
accounts-with-accounts-type-small (2002-07-24) - AA
-
legacy (2002-05-31) - 363s
-
legacy (2002-02-26) - 288a
keyboard_arrow_right 2001
-
legacy (2001-01-16) - 288c
-
certificate-change-of-name-company (2001-04-26) - CERTNM
-
legacy (2001-05-02) - 287
-
accounts-with-accounts-type-total-exemption-small (2001-09-13) - AA
-
legacy (2001-04-30) - 363s
keyboard_arrow_right 2000
-
legacy (2000-08-03) - 288c
-
legacy (2000-06-26) - 88(2)R
-
legacy (2000-06-21) - 88(2)R
-
legacy (2000-06-21) - 225
-
legacy (2000-05-12) - 395
-
legacy (2000-04-14) - 288b
-
incorporation-company (2000-04-06) - NEWINC