Advanced company searchLink opens in new window

CAWLEY CORPORATION LIMITED

Company number 03273323

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)
03 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
Statement of capital on 2009-11-05
  • GBP 20,002
05 Nov 2009 AD01 Registered office address changed from C/O Dorrell Oliver Ltd Linden House Monk Street Abergavenny Monmouthshire NP7 5NF on 5 November 2009
05 Nov 2009 CH01 Director's details changed for Jolyon Gareth Cawley on 31 October 2009
05 Nov 2009 CH01 Director's details changed for Claire Cawley on 31 October 2009
05 Nov 2008 363a Return made up to 31/10/08; full list of members
05 Nov 2008 287 Registered office changed on 05/11/2008 from c/o dorrell oliver LTD linden house monk street abergavenny gwent NP7 5NF
05 Nov 2008 353 Location of register of members
05 Nov 2008 288c Director's Change of Particulars / claire williams / 31/10/2008 / Surname was: williams, now: cawley; HouseName/Number was: , now: gloucester cottage; Street was: gloucester cottage, now: 11 oxford street; Area was: 11 oxford street, now:
24 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
03 Mar 2008 287 Registered office changed on 03/03/2008 from c/o dorrell oliver LTD, linden house, monk street abergavenny monmouthshire NP7 5NF
19 Feb 2008 363a Return made up to 31/10/07; full list of members
19 Feb 2008 287 Registered office changed on 19/02/08 from: dorrell oliver & co linden house monk street abergavenny monmouthshire NP7 5NF
13 Feb 2008 287 Registered office changed on 13/02/08 from: gloucester cottage 11 oxford street abergavenny monmouthshire NP7 5RP
11 Dec 2007 395 Particulars of mortgage/charge
11 Dec 2007 395 Particulars of mortgage/charge
04 Jul 2007 AA Total exemption small company accounts made up to 30 November 2006
14 Nov 2006 363a Return made up to 31/10/06; full list of members
14 Nov 2006 288c Director's particulars changed
14 Nov 2006 288c Secretary's particulars changed;director's particulars changed
29 Sep 2006 88(2)R Ad 31/07/06--------- £ si 20000@1=20000 £ ic 2/20002
29 Sep 2006 123 Nc inc already adjusted 31/07/06
19 Sep 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Sep 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital