- Company Overview for CAUDWELL SUBSIDIARY HOLDINGS LIMITED (02795595)
- Filing history for CAUDWELL SUBSIDIARY HOLDINGS LIMITED (02795595)
- People for CAUDWELL SUBSIDIARY HOLDINGS LIMITED (02795595)
- Charges for CAUDWELL SUBSIDIARY HOLDINGS LIMITED (02795595)
- Insolvency for CAUDWELL SUBSIDIARY HOLDINGS LIMITED (02795595)
- More for CAUDWELL SUBSIDIARY HOLDINGS LIMITED (02795595)
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) |
---|---|---|---|
24 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Nov 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 December 2020 | |
16 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 18 December 2019 | |
20 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 December 2018 | |
15 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 18 December 2017 | |
28 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 18 December 2016 | |
30 Jan 2017 | LIQ MISC | Insolvency:secretary of state certificate of release of liquidator | |
21 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
21 Dec 2016 | LIQ MISC OC | Court order insolvency:court order replacement/removal of liquidator | |
21 Dec 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
04 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 December 2015 | |
22 Jan 2015 | AD01 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 22 January 2015 | |
12 Jan 2015 | AD01 | Registered office address changed from Osprey House Ore Close Lymedale Business Park Newcastle Under Lyme Staffordshire ST5 9QD to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 12 January 2015 | |
06 Jan 2015 | 4.20 | Statement of affairs with form 4.19 | |
06 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Jan 2014 | TM01 | Termination of appointment of Timothy Whiting as a director | |
16 Jan 2014 | TM01 | Termination of appointment of Philip Dobson as a director | |
16 Jan 2014 | AP01 | Appointment of Mr David Nicholas Kassler as a director | |
16 Jan 2014 | AP01 | Appointment of Mr Steven Lloyd as a director | |
22 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
24 May 2013 | MR01 | Registration of charge 027955950009 |