- Company Overview for CAIMAN INKS LTD (05581506)
- Filing history for CAIMAN INKS LTD (05581506)
- People for CAIMAN INKS LTD (05581506)
- Charges for CAIMAN INKS LTD (05581506)
- Insolvency for CAIMAN INKS LTD (05581506)
- More for CAIMAN INKS LTD (05581506)
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) |
---|---|---|---|
05 Oct 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jul 2011 | 2.35B | Notice of move from Administration to Dissolution on 28 June 2011 | |
03 May 2011 | 2.24B | Administrator's progress report to 6 April 2011 | |
19 Apr 2011 | 2.31B | Notice of extension of period of Administration | |
25 Nov 2010 | 2.24B | Administrator's progress report to 19 October 2010 | |
09 Jul 2010 | 2.16B | Statement of affairs with form 2.14B | |
21 Jun 2010 | 2.17B | Statement of administrator's proposal | |
27 Apr 2010 | 2.12B | Appointment of an administrator | |
27 Apr 2010 | AD01 | Registered office address changed from Units 15 & 16 Lesser Industrial Estate Upper Westland Square Westland Road Leeds West Yorkshire LS11 5SS on 27 April 2010 | |
22 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
22 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
13 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
26 Oct 2009 | AR01 |
Annual return made up to 3 October 2009 with full list of shareholders
Statement of capital on 2009-10-26
|
|
26 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
26 Oct 2009 | CH01 | Director's details changed for Mark Weeks on 1 October 2009 | |
26 Oct 2009 | CH01 | Director's details changed for Jonathan Andrew Mather on 1 October 2009 | |
26 Oct 2009 | AD02 | Register inspection address has been changed | |
26 Oct 2009 | CH03 | Secretary's details changed for Jonathan Andrew Mather on 1 October 2009 | |
02 Apr 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
15 Oct 2008 | 363a | Return made up to 03/10/08; full list of members | |
15 Oct 2008 | 287 | Registered office changed on 15/10/2008 from unit 12, lesser industrial estate, westland square leeds LS11 5SS | |
12 Feb 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
11 Feb 2008 | AA | Total exemption small company accounts made up to 31 October 2006 | |
13 Dec 2007 | 395 | Particulars of mortgage/charge |