SPECIALIZED CUTTING LIMITED

6th Floor 2 London Wall Place, London, EC2Y 5AU
StatusDISSOLVED
Company No.06682875
CategoryPrivate Limited Company
Incorporated28 Aug 2008
Age15 years, 8 months, 26 days
JurisdictionEngland Wales
Dissolution18 Apr 2024
Years1 month, 5 days

SUMMARY

SPECIALIZED CUTTING LIMITED is an dissolved private limited company with number 06682875. It was incorporated 15 years, 8 months, 26 days ago, on 28 August 2008 and it was dissolved 1 month, 5 days ago, on 18 April 2024. The company address is 6th Floor 2 London Wall Place, London, EC2Y 5AU.



Company Fillings

Gazette dissolved liquidation

Date: 18 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 18 Jan 2024

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 27 Nov 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 24 May 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 15 Jun 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Address

Type: AD01

Old address: Victoria Court 17-21 Ashford Road Maidenhead Kent ME14 5FA

Change date: 2021-06-11

New address: 6th Floor 2 London Wall Place London EC2Y 5AU

Documents

View document PDF

Liquidation compulsory removal of liquidator by court

Date: 11 Jun 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU14

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 11 Jun 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 03 Jun 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Address

Type: AD01

Old address: Unit 2 Enterprise Close Medway City Estate Rochester Kent ME2 4JW

New address: Victoria Court 17-21 Ashford Road Maidenhead Kent ME14 5FA

Change date: 2019-06-17

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 13 Jun 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 15 May 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 21 Mar 2018

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2017

Action Date: 08 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066828750003

Charge creation date: 2017-09-08

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenroy Anthony Charles

Termination date: 2017-04-19

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glenroy Anthony Charles

Appointment date: 2016-08-18

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2016

Action Date: 16 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-16

Officer name: Mr Simon Robert Horrobin

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2016

Action Date: 16 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-16

Officer name: Mr Mark Leslie John Gower

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Robert Horrobin

Change date: 2016-08-03

Documents

View document PDF

Change person secretary company with change date

Date: 03 Aug 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Simon Robert Horrobin

Change date: 2016-08-03

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Leslie John Gower

Change date: 2016-08-03

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Robert Horrobin

Change date: 2016-08-03

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Robert Horrobin

Change date: 2016-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 28 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 28 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 28 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-28

Documents

View document PDF

Legacy

Date: 19 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2012

Action Date: 28 Aug 2008

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Robert Horrobin

Change date: 2008-08-28

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2012

Action Date: 19 Mar 2012

Category: Address

Type: AD01

Old address: the Carriage House Mill Street Maidstone Kent ME15 6YE United Kingdom

Change date: 2012-03-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 28 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-28

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Aug 2011

Action Date: 30 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-30

Old address: Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Robert Horrobin

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Leslie John Gower

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Horrobin

Documents

View document PDF

Termination secretary company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Horrobin

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2011

Action Date: 05 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-05

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2010

Action Date: 28 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 20/01/2009 from c/o aw fenn 1ST floor broad oak house, grover walk corringham essex SS17 7LU

Documents

View document PDF

Legacy

Date: 20 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary temple secretaries LIMITED

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director company directors LIMITED

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed helen horrobin

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed simon horrobin

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 28/08/08\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Incorporation company

Date: 28 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:08010325
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:CE005227
Status:ACTIVE
Category:Charitable Incorporated Organisation

MAIL MARKETING (SCOTLAND) LIMITED

42 METHIL STREET,GLASGOW,G14 0SZ

Number:SC123981
Status:ACTIVE
Category:Private Limited Company

QUEEN B BEAUTY LTD

319 BEACON ROAD,LOUGHBOROUGH,LE11 2RA

Number:09806666
Status:ACTIVE
Category:Private Limited Company

REEF 2 RAINFOREST LIMITED

205 CRESCENT ROAD,NEW BARNET,EN4 8SB

Number:06668821
Status:ACTIVE
Category:Private Limited Company

S.A.S. ELECTRICAL SERVICES N.W. LTD

73 AVIEMORE DRIVE,WARRINGTON,WA2 0TH

Number:07124954
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source