Advanced company searchLink opens in new window

CAWSTON EXCLUSIVE HOMES LIMITED

Company number 05534539

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)
22 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2012 DS01 Application to strike the company off the register
24 Sep 2012 AA Total exemption small company accounts made up to 31 August 2012
17 Sep 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
Statement of capital on 2012-09-17
  • GBP 1
25 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
25 Jun 2012 TM02 Termination of appointment of Janet Bowman as a secretary on 25 June 2012
31 Oct 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
25 May 2011 AA Total exemption small company accounts made up to 31 August 2010
11 Dec 2010 AP03 Appointment of Mrs Janet Bowman as a secretary
13 Oct 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
04 May 2010 AA Total exemption small company accounts made up to 31 August 2009
04 May 2010 AA Total exemption small company accounts made up to 31 August 2008
08 Mar 2010 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PA on 8 March 2010
01 Feb 2010 TM01 Termination of appointment of Douglas Stephenson as a director
16 Jan 2010 CH01 Director's details changed for John Austin James Bowman on 4 January 2010
05 Jan 2010 AP01 Appointment of John Austin James Bowman as a director
11 Nov 2009 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PA on 11 November 2009
23 Oct 2009 AR01 Annual return made up to 17 September 2009
01 Aug 2009 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2009 AA Total exemption small company accounts made up to 31 August 2007
23 May 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2009 288b Appointment Terminated Secretary susan stephenson
08 Oct 2008 288c Secretary's Change of Particulars / susan stephenson / 03/10/2008 / HouseName/Number was: , now: 23; Street was: 23 gold avenue, now: montague road; Area was: , now: woodlands; Post Code was: CV22 7FB, now: CV22 6NA; Country was: , now: united kingdom