- Company Overview for CAXTON PLACE HOLDINGS LIMITED (05441669)
- Filing history for CAXTON PLACE HOLDINGS LIMITED (05441669)
- People for CAXTON PLACE HOLDINGS LIMITED (05441669)
- Charges for CAXTON PLACE HOLDINGS LIMITED (05441669)
- More for CAXTON PLACE HOLDINGS LIMITED (05441669)
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
|
|
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
|
|
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 |