Advanced company searchLink opens in new window

CESAR AND TAYLOR LIMITED

Company number 02218283

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2013 DS01 Application to strike the company off the register
11 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
Statement of capital on 2012-07-03
  • GBP 100
29 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
05 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
03 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Jul 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
01 Jul 2010 CH03 Secretary's details changed for Andrew David Erasmus on 1 January 2010
01 Jul 2010 CH01 Director's details changed for Margaret Mclaughlin on 1 January 2010
08 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
01 Jul 2009 363a Return made up to 01/07/09; full list of members
12 Jan 2009 AA Accounts made up to 31 March 2008
08 Jul 2008 363a Return made up to 01/07/08; full list of members
08 Jul 2008 288c Secretary's Change of Particulars / andrew erasmus / 01/01/2008 / HouseName/Number was: , now: selby towers; Street was: mulberry house, now: 29 princes drive; Area was: high street, caerwys, now: ; Post Town was: mold, now: colwyn bay; Region was: clwyd, now:
07 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
05 Jul 2007 363a Return made up to 01/07/07; full list of members
30 Nov 2006 AA Total exemption small company accounts made up to 31 March 2006
11 Jul 2006 363a Return made up to 01/07/06; full list of members
18 Apr 2006 288a New secretary appointed
18 Apr 2006 288b Secretary resigned
07 Nov 2005 AA Total exemption small company accounts made up to 31 March 2005
08 Jul 2005 288c Director's particulars changed
04 Jul 2005 363s Return made up to 01/07/05; full list of members