Advanced company searchLink opens in new window

CAW CONSULTANCY LIMITED

Company number 05594050

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2021 DS01 Application to strike the company off the register
11 Feb 2021 CS01 Confirmation statement made on 17 October 2020 with no updates
26 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
19 Nov 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
19 Sep 2019 CH01 Director's details changed for Mr Charles Anthony Whittle on 19 September 2019
19 Sep 2019 PSC04 Change of details for Mr Charles Anthony Whittle as a person with significant control on 19 September 2019
27 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
14 Jan 2019 AD01 Registered office address changed from Newton Heath Farm Cottage Wilmslow Road Newton Macclesfield Cheshire SK10 4LQ to Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 14 January 2019
31 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with updates
28 Aug 2018 SH08 Change of share class name or designation
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
23 Mar 2018 TM02 Termination of appointment of Jane Cooper as a secretary on 24 October 2017
25 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
23 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
07 Nov 2016 CS01 Confirmation statement made on 17 October 2016 with updates
24 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
17 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
09 Sep 2015 AA01 Previous accounting period shortened from 31 October 2015 to 30 June 2015
29 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
13 Nov 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
21 Oct 2014 SH08 Change of share class name or designation
21 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Gen business/£1,000 divided into 800 ord shares of £1 and 200 a shares of £1 each 16/09/2014
04 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013