Established in 2000, Cutting Edge (Upvc Frames & Roofs) Ltd are based in Campbell Road, it's status at Companies House is "Dissolved". There are 5 directors listed for the business in the Companies House registry. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAMMOND, Richard | 01 January 2013 | 22 August 2014 | 1 |
JONES, Andrew Royston | 01 January 2002 | 03 October 2003 | 1 |
JONES, Gareth Ellis | 06 April 2000 | 07 November 2012 | 1 |
ROBERTS, Neil | 01 April 2013 | 13 August 2013 | 1 |
WILLIAMSON, Jaqueline Elizabeth | 14 April 2003 | 30 November 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 24 May 2020 | |
LIQ14 - N/A | 24 February 2020 | |
LIQ03 - N/A | 20 November 2019 | |
LIQ03 - N/A | 06 December 2018 | |
LIQ MISC OC - N/A | 30 November 2017 | |
4.40 - N/A | 30 November 2017 | |
LIQ03 - N/A | 16 November 2017 | |
AD01 - Change of registered office address | 13 January 2017 | |
4.68 - Liquidator's statement of receipts and payments | 07 December 2016 | |
2.24B - N/A | 16 December 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 October 2015 | |
2.34B - N/A | 25 September 2015 | |
2.24B - N/A | 13 July 2015 | |
2.23B - N/A | 18 February 2015 | |
2.17B - N/A | 29 January 2015 | |
AD01 - Change of registered office address | 29 January 2015 | |
CH01 - Change of particulars for director | 02 January 2015 | |
CH01 - Change of particulars for director | 02 January 2015 | |
CH01 - Change of particulars for director | 02 January 2015 | |
CH01 - Change of particulars for director | 02 January 2015 | |
CH03 - Change of particulars for secretary | 02 January 2015 | |
2.12B - N/A | 19 December 2014 | |
TM01 - Termination of appointment of director | 10 October 2014 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 08 May 2014 | |
AA - Annual Accounts | 27 September 2013 | |
TM01 - Termination of appointment of director | 23 September 2013 | |
AA01 - Change of accounting reference date | 24 April 2013 | |
AR01 - Annual Return | 06 April 2013 | |
AP01 - Appointment of director | 06 April 2013 | |
AD01 - Change of registered office address | 20 March 2013 | |
AP01 - Appointment of director | 19 March 2013 | |
AA - Annual Accounts | 06 December 2012 | |
TM01 - Termination of appointment of director | 15 November 2012 | |
AR01 - Annual Return | 12 April 2012 | |
AA - Annual Accounts | 16 December 2011 | |
AR01 - Annual Return | 06 May 2011 | |
AD01 - Change of registered office address | 06 May 2011 | |
AA - Annual Accounts | 25 May 2010 | |
AR01 - Annual Return | 12 May 2010 | |
CH01 - Change of particulars for director | 12 May 2010 | |
CH01 - Change of particulars for director | 12 May 2010 | |
CH01 - Change of particulars for director | 12 May 2010 | |
AA - Annual Accounts | 02 July 2009 | |
363a - Annual Return | 13 May 2009 | |
AA - Annual Accounts | 20 January 2009 | |
363a - Annual Return | 20 May 2008 | |
AA - Annual Accounts | 22 July 2007 | |
363a - Annual Return | 19 April 2007 | |
288b - Notice of resignation of directors or secretaries | 19 April 2007 | |
AA - Annual Accounts | 02 August 2006 | |
363a - Annual Return | 08 May 2006 | |
AA - Annual Accounts | 25 November 2005 | |
363s - Annual Return | 10 May 2005 | |
AA - Annual Accounts | 28 January 2005 | |
363s - Annual Return | 24 May 2004 | |
AA - Annual Accounts | 23 December 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 December 2003 | |
288b - Notice of resignation of directors or secretaries | 21 October 2003 | |
288a - Notice of appointment of directors or secretaries | 07 May 2003 | |
363s - Annual Return | 23 April 2003 | |
AA - Annual Accounts | 24 July 2002 | |
363s - Annual Return | 31 May 2002 | |
288a - Notice of appointment of directors or secretaries | 26 February 2002 | |
AA - Annual Accounts | 13 September 2001 | |
287 - Change in situation or address of Registered Office | 02 May 2001 | |
363s - Annual Return | 30 April 2001 | |
CERTNM - Change of name certificate | 26 April 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 January 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 January 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 August 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 June 2000 | |
225 - Change of Accounting Reference Date | 21 June 2000 | |
395 - Particulars of a mortgage or charge | 12 May 2000 | |
288b - Notice of resignation of directors or secretaries | 14 April 2000 | |
NEWINC - New incorporation documents | 06 April 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 May 2000 | Outstanding |
N/A |