- Company Overview for CAIRNMEAD LIMITED (01518611)
- Filing history for CAIRNMEAD LIMITED (01518611)
- People for CAIRNMEAD LIMITED (01518611)
- More for CAIRNMEAD LIMITED (01518611)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 May 2015 | AD01 | Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 | |
03 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Feb 2015 | DS01 | Application to strike the company off the register | |
20 Jan 2015 | AA | Accounts made up to 30 April 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
28 Apr 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
14 Oct 2013 | AR01 | Annual return made up to 22 August 2013 with full list of shareholders | |
18 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
04 Nov 2011 | AR01 | Annual return made up to 22 August 2011 with full list of shareholders | |
25 Aug 2011 | AD01 | Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 25 August 2011 | |
25 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
17 Sep 2010 | AR01 | Annual return made up to 22 August 2010 with full list of shareholders | |
17 Sep 2010 | AD01 | Registered office address changed from Suire 1R10 - Norman Stanley Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX on 17 September 2010 | |
17 Sep 2010 | CH01 | Director's details changed for Mr Trevor John Winchester on 22 August 2010 | |
20 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
18 Dec 2009 | AP01 | Appointment of Marie-Jo Winchester as a director | |
29 Sep 2009 | 363a | Return made up to 22/08/09; full list of members | |
18 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
15 Oct 2008 | 363a | Return made up to 22/08/08; full list of members | |
26 Feb 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
31 Oct 2007 | 363a | Return made up to 22/08/07; full list of members | |
28 Feb 2007 | AA | Total exemption small company accounts made up to 30 April 2006 |