Advanced company searchLink opens in new window

CAFEQUOTE LIMITED

Company number 03009749

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)
18 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
14 Apr 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
06 Mar 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
16 May 2014 AA Total exemption small company accounts made up to 31 August 2013
07 May 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
28 Feb 2013 AA Total exemption small company accounts made up to 31 August 2012
15 Feb 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
07 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
23 May 2012 DISS40 Compulsory strike-off action has been discontinued
22 May 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
08 May 2012 GAZ1 First Gazette notice for compulsory strike-off
23 May 2011 AA Total exemption small company accounts made up to 31 August 2010
18 Feb 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
01 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
06 May 2010 AD01 Registered office address changed from Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG England on 6 May 2010
23 Mar 2010 AD01 Registered office address changed from Bordeaux House 111/112 Pedmore Road Lye Stourbridge West Midlands DY9 8DG on 23 March 2010
17 Feb 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for Mr Samuel George Ferris on 17 February 2010
17 Feb 2010 CH01 Director's details changed for Amanda Lucille Ferris on 17 February 2010
19 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 8
16 Feb 2009 363a Return made up to 13/01/09; full list of members
09 Jan 2009 AA Total exemption full accounts made up to 31 August 2008
07 Mar 2008 363a Return made up to 13/01/08; full list of members