- Company Overview for CADDIES GRIP SERVICES LIMITED (04717115)
- Filing history for CADDIES GRIP SERVICES LIMITED (04717115)
- People for CADDIES GRIP SERVICES LIMITED (04717115)
- Insolvency for CADDIES GRIP SERVICES LIMITED (04717115)
- More for CADDIES GRIP SERVICES LIMITED (04717115)
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 Nov 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Aug 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
01 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2017 | |
26 Apr 2016 | AD01 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 | |
17 Mar 2016 | AD01 | Registered office address changed from 12 the Park South Park View Gerrards Cross Buckinghamshire SL9 8FG to One Great Cumberland Place Marble Arch London W1H 7LW on 17 March 2016 | |
17 Mar 2016 | 4.70 | Declaration of solvency | |
17 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
17 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
01 Apr 2015 | CH01 | Director's details changed for David Owen Cadwallader on 1 April 2014 | |
01 Apr 2015 | CH03 | Secretary's details changed for Rita Cadwallader on 1 April 2014 | |
07 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Dec 2011 | AD01 | Registered office address changed from Grovewood 26 Grove Road Beaconsfield HP9 1UP on 6 December 2011 | |
08 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
24 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 May 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
13 May 2010 | CH01 | Director's details changed for David Owen Cadwallader on 1 March 2010 | |
07 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |