Advanced company searchLink opens in new window

CAXTON PLACE HOLDINGS LIMITED

Company number 05441669

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)
28 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2014 DS01 Application to strike the company off the register
14 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 22,500
01 May 2014 MR04 Satisfaction of charge 3 in full
01 May 2014 MR04 Satisfaction of charge 2 in full
04 Oct 2013 AA Accounts for a medium company made up to 31 December 2012
05 Jun 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
04 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
17 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
26 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 3
25 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Apr 2012 AP03 Appointment of Avril Julia Lovegrove as a secretary
24 Apr 2012 TM02 Termination of appointment of Robert Fletcher as a secretary
24 Apr 2012 SH08 Change of share class name or designation
24 Apr 2012 AP01 Appointment of Leonard John Smith as a director
24 Apr 2012 CH01 Director's details changed for Mr Robert John Fletcher on 20 April 2012
24 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
05 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
10 May 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
03 Oct 2010 AA Group of companies' accounts made up to 31 December 2009
26 May 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders
16 Mar 2010 AD01 Registered office address changed from Whiting House Sir Alfred Owen Way Pontygwindy Industrial Estate Caerphilly CF83 2WH on 16 March 2010
26 Jun 2009 AA Group of companies' accounts made up to 31 December 2008
09 May 2009 363a Return made up to 03/05/09; no change of members