Advanced company searchLink opens in new window

CAULIFLOWER ILFORD LTD

Company number 05771127

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)
13 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
13 Mar 2015 L64.07 Completion of winding up
16 Oct 2013 COCOMP Order of court to wind up
16 Oct 2013 F14 Court order notice of winding up
04 Oct 2013 RM02 Notice of ceasing to act as receiver or manager
12 Mar 2013 LQ01 Notice of appointment of receiver or manager
12 Mar 2013 LQ01 Notice of appointment of receiver or manager
17 Jan 2013 AA Total exemption full accounts made up to 30 April 2011
17 Jan 2013 AA Total exemption full accounts made up to 30 April 2010
22 Nov 2012 AD01 Registered office address changed from 16 Tresco Gardens Ilford Essex IG3 9NH on 22 November 2012
22 Nov 2012 TM01 Termination of appointment of Sanita Basi as a director
22 Nov 2012 TM02 Termination of appointment of Sanita Basi as a secretary
23 May 2012 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2011 AD01 Registered office address changed from Oak House 173D Victoria Road Romford Essex RM1 2NP United Kingdom on 24 August 2011
24 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2010 AD01 Registered office address changed from 2a Station Road Gidea Park Romford Essex RM2 6DA on 26 November 2010
01 Jul 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
Statement of capital on 2010-07-01
  • GBP 2
01 Jul 2010 CH01 Director's details changed for Sanita Basi on 1 April 2010
01 Jul 2010 CH01 Director's details changed for Rajwant Basi on 1 April 2010
28 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
12 Aug 2009 363a Return made up to 05/04/09; full list of members
02 Jun 2009 AA Total exemption small company accounts made up to 30 April 2008
29 Jan 2009 395 Particulars of a mortgage or charge / charge no: 2
07 Jan 2009 395 Particulars of a mortgage or charge / charge no: 1