In Administration
Company Information for MICHAEL CULSHAW & CO LIMITED
C/O KINGSBRIDGE CORPORATE SOLUTIONS BUSINESS HIVE, 13 DUDLEY STREET, GRIMSBY, DN31 2AW,
|
Company Registration Number
06251242
Private Limited Company
In Administration |
Company Name | |
---|---|
MICHAEL CULSHAW & CO LIMITED | |
Legal Registered Office | |
C/O KINGSBRIDGE CORPORATE SOLUTIONS BUSINESS HIVE 13 DUDLEY STREET GRIMSBY DN31 2AW Other companies in DN31 | |
Company Number | 06251242 | |
---|---|---|
Company ID Number | 06251242 | |
Date formed | 2007-05-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 22/06/2016 | |
Return next due | 20/07/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB920816046 |
Last Datalog update: | 2023-07-05 12:15:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SALEEM KHAN |
||
ANDREA LOUISE REID |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK HADRIAN MCNEIL |
Director | ||
MICHAEL JOHN CULSHAW |
Director | ||
TERRY PARNELL |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Administrator's progress report | ||
Notice of deemed approval of proposals | ||
Statement of administrator's proposal | ||
Appointment of an administrator | ||
REGISTERED OFFICE CHANGED ON 12/06/23 FROM 200 Victoria Street Grimsby N.E.Lincs DN31 1NX | ||
CESSATION OF ANDREA LOUISE REID AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Saleem Khan as a person with significant control on 2023-01-31 | ||
CONFIRMATION STATEMENT MADE ON 06/02/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREA LOUISE REID | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
LATEST SOC | 02/07/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA LOUISE REID | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALEEM KHAN | |
LATEST SOC | 03/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HADRIAN MCNEIL | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MARK HADRIAN MCNEIL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062512420001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN CULSHAW | |
AP01 | DIRECTOR APPOINTED SALEEM KHAN | |
AP01 | DIRECTOR APPOINTED ANDREA LOUISE REID | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Terry Parnell on 2015-02-13 | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/05/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael John Culshaw on 2012-03-31 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TERRY PARNELL / 31/03/2012 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/05/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2011 FROM 20 A DUDLEY STREET GRIMSBY SOUTH HUMBERSIDE DN31 2AB | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 17/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CULSHAW / 17/05/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/09/08 | |
287 | REGISTERED OFFICE CHANGED ON 06/12/07 FROM: 4D TEMPLE CHAMBERS ABBEY ROAD GRIMSBY SOUTH HUMBERSIDE DN32 0HF | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 194-196 VICTORIA STREET GRIMSBY DN31 1NX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2023-06-07 |
Proposal to Strike Off | 2010-09-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MICHAEL CULSHAW & CO LIMITED
The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as MICHAEL CULSHAW & CO LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | MICHAEL CULSHAW & CO LIMITED | Event Date | 2023-06-07 |
In the Business and Property Courts in Leeds Court Number: CR-2023-LDS-000452 MICHAEL CULSHAW & CO LIMITED (Company Number 06251242 ) Nature of Business: Solicitors Registered office: 200 Victoria Str… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MICHAEL CULSHAW & CO LIMITED | Event Date | 2010-09-14 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |