Advanced company searchLink opens in new window

CACALOU EVENTS LTD

Company number 05734664

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)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2017 SOAS(A) Voluntary strike-off action has been suspended
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2017 DS01 Application to strike the company off the register
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 3
02 Apr 2014 CH03 Secretary's details changed for Mr Philip Nickson on 6 August 2013
22 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
02 May 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
03 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 3
23 Aug 2010 AP03 Appointment of a secretary
05 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 2
23 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
21 Apr 2010 AA Accounts for a dormant company made up to 31 March 2010
15 Apr 2010 CERTNM Company name changed 3B2 publishing solutions LIMITED\certificate issued on 15/04/10
  • CONNOT ‐
14 Apr 2010 AP03 Appointment of Mr Philip Nickson as a secretary
11 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-31