Advanced company searchLink opens in new window

CAISTOR LTD

Company number 04224220

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)
26 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2011 DS01 Application to strike the company off the register
12 Oct 2010 AP02 Appointment of Atc Directors Limited as a director
12 Oct 2010 AP04 Appointment of Atc Secretaries Limited as a secretary
12 Oct 2010 TM01 Termination of appointment of Lodgaut Limited as a director
12 Oct 2010 TM02 Termination of appointment of Vildbarrow Limited as a secretary
16 Sep 2010 AP01 Appointment of Mr Adam David Greenwood as a director
08 Jul 2010 AA Total exemption full accounts made up to 31 March 2010
25 May 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
Statement of capital on 2010-05-25
  • GBP 38
25 Aug 2009 AA Total exemption full accounts made up to 31 March 2009
19 Aug 2009 287 Registered office changed on 19/08/2009 from oakfield house perrymount road haywards heath west sussex RH16 3BW
29 Jul 2009 363a Return made up to 29/05/09; full list of members
05 Dec 2008 AA Total exemption full accounts made up to 31 March 2008
01 Dec 2008 363a Return made up to 29/05/08; full list of members
28 Nov 2008 288b Appointment Terminated Secretary atc secretaries LIMITED
28 Dec 2007 363a Return made up to 29/05/07; full list of members
18 Oct 2007 288a New secretary appointed
13 Aug 2007 288b Director resigned
13 Aug 2007 288a New director appointed
18 Jul 2007 AA Total exemption full accounts made up to 31 March 2007
21 Mar 2007 288a New secretary appointed
21 Mar 2007 288a New director appointed
21 Mar 2007 288b Secretary resigned
21 Mar 2007 288b Director resigned