Advanced company searchLink opens in new window

CAGE FABRICATION LIMITED

Company number 04889815

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)
12 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2019 DS01 Application to strike the company off the register
11 Oct 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
29 Oct 2017 AA Accounts for a dormant company made up to 30 September 2017
19 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
03 Oct 2016 AA Accounts for a dormant company made up to 30 September 2016
15 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
07 Jan 2016 AA Accounts for a dormant company made up to 30 September 2015
10 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
07 Oct 2014 AA Accounts for a dormant company made up to 30 September 2014
11 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
04 Dec 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
04 Dec 2013 TM02 Termination of appointment of Oak Credit & Finance Limited as a secretary
04 Dec 2013 AA Accounts for a dormant company made up to 30 September 2013
04 Dec 2013 AD01 Registered office address changed from Unit C7 Spectrum Business Estate, Anthonys Way Medway City Estate Rochester Kent ME2 4NP England on 4 December 2013
10 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
12 Oct 2012 AR01 Annual return made up to 5 September 2012
24 Feb 2012 AA Accounts for a dormant company made up to 30 September 2011
10 Oct 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
10 Oct 2011 CH04 Secretary's details changed for Oak Credit & Finance Limited on 10 October 2011
10 Oct 2011 AD01 Registered office address changed from Acorn House, 244 Robin Hood Lane Bluebell Hill Chatham Kent ME5 6JY on 10 October 2011
13 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
14 Oct 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
14 Oct 2010 CH04 Secretary's details changed for Oak Credit & Finance Limited on 5 September 2010