Advanced company searchLink opens in new window

CAERULANS CONSULTANTS LIMITED

Company number 04650521

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)
17 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2016 DS01 Application to strike the company off the register
09 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
28 Jan 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
27 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Jan 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Jan 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
29 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Feb 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
24 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
23 Feb 2011 CH03 Secretary's details changed for Alison Miriam Davies on 23 February 2011
23 Feb 2011 AD01 Registered office address changed from Unit3 Gateway Mews Ringway London N11 2UT United Kingdom on 23 February 2011
17 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
22 Oct 2010 AD01 Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF on 22 October 2010
09 Jul 2010 AP03 Appointment of Alison Miriam Davies as a secretary
08 Jul 2010 TM01 Termination of appointment of Celia Stringer as a director
08 Jul 2010 TM02 Termination of appointment of Celia Stringer as a secretary
27 Apr 2010 AA Total exemption small company accounts made up to 31 March 2009
25 Mar 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for Alison Miriam Davies on 25 March 2010
25 Mar 2010 CH01 Director's details changed for Mrs Celia Victoria Stringer on 25 March 2010
02 Apr 2009 363a Return made up to 29/01/09; full list of members