Advanced company searchLink opens in new window

CAYMAN FURNITURE LIMITED

Company number 05783359

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)
16 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2011 TM01 Termination of appointment of Gary Street as a director
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
23 Jul 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
Statement of capital on 2010-07-23
  • GBP 1,799
22 Jul 2010 CH01 Director's details changed for Mr Gary Nathan Street on 22 July 2010
22 Jul 2010 CH01 Director's details changed for Denby St John Williams on 22 July 2010
29 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
24 Jul 2009 363a Return made up to 18/04/09; full list of members
24 Jul 2009 287 Registered office changed on 24/07/2009 from pytchley house william street burton latimer kettering northamptonshire NN15 5LN united kingdom
04 Mar 2009 AA Total exemption full accounts made up to 30 April 2008
19 Jan 2009 363a Return made up to 18/04/08; full list of members
16 Jan 2009 287 Registered office changed on 16/01/2009 from pytchley house, william street burton latimer northamptonshire NN15 5LN
16 Jan 2009 288b Appointment Terminated Secretary sunita street
14 Jan 2009 288a Director appointed denby st john williams
12 Jan 2009 88(2) Ad 01/08/07 gbp si 799@1=799 gbp ic 201/1000
12 Jan 2009 88(2) Ad 01/08/07 gbp si 200@1=200 gbp ic 1/201
23 Apr 2008 AA Total exemption full accounts made up to 30 April 2007
23 Jul 2007 363a Return made up to 18/04/07; full list of members
23 Jul 2007 288c Director's particulars changed
23 Jul 2007 287 Registered office changed on 23/07/07 from: 1A william street burton latimer northamptonshire NN15 5LN
11 May 2006 288a New director appointed
02 May 2006 288b Secretary resigned