Advanced company searchLink opens in new window

CAIMAN INKS LTD

Company number 05581506

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)
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
  • GBP 100
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