UKBizDB.co.uk

ROUTOUT CNC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Routout Cnc Limited. The company was founded 15 years ago and was given the registration number 06883414. The firm's registered office is in MELTON MOWBRAY. You can find them at Debdale Lodge Pickwell Lane, Little Dalby, Melton Mowbray, Leicestershire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:ROUTOUT CNC LIMITED
Company Number:06883414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2009
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Debdale Lodge Pickwell Lane, Little Dalby, Melton Mowbray, Leicestershire, LE14 2XB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, LE17 5FB

Secretary21 April 2009Active
F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, LE17 5FB

Director21 April 2009Active
F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, LE17 5FB

Director21 April 2009Active

People with Significant Control

Mr Michael Robert Gaylor
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Address:F A Simms & Partners Limited, Alma Park, Claybrooke Parva, LE17 5FB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Victoria Louise Gaylor
Notified on:06 April 2016
Status:Active
Date of birth:September 1977
Nationality:British
Address:F A Simms & Partners Limited, Alma Park, Claybrooke Parva, LE17 5FB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-17Gazette

Gazette dissolved liquidation.

Download
2021-12-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-03-26Resolution

Resolution.

Download
2021-03-26Address

Change registered office address company with date old address new address.

Download
2021-03-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-26Insolvency

Liquidation voluntary statement of affairs.

Download
2021-03-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-02-02Gazette

Gazette notice voluntary.

Download
2021-01-22Dissolution

Dissolution application strike off company.

Download
2020-06-24Accounts

Change account reference date company current extended.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type micro entity.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type micro entity.

Download
2019-01-29Accounts

Change account reference date company previous shortened.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Accounts

Accounts with accounts type total exemption full.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2017-02-08Accounts

Accounts with accounts type total exemption full.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-09Accounts

Accounts with accounts type total exemption full.

Download
2015-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-01Officers

Change person director company with change date.

Download
2015-06-01Officers

Change person director company with change date.

Download
2015-06-01Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.