- Company Overview for CABURN DEVELOPMENTS LTD (06013350)
- Filing history for CABURN DEVELOPMENTS LTD (06013350)
- People for CABURN DEVELOPMENTS LTD (06013350)
- Charges for CABURN DEVELOPMENTS LTD (06013350)
- More for CABURN DEVELOPMENTS LTD (06013350)
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) |
---|---|---|---|
02 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
30 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
12 Jan 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Dec 2020 | DS01 | Application to strike the company off the register | |
08 Dec 2020 | CS01 | Confirmation statement made on 29 November 2020 with updates | |
17 Mar 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
17 Mar 2020 | TM01 | Termination of appointment of Thomas Gustav Kappler as a director on 16 March 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
03 Feb 2020 | CH01 | Director's details changed for Mr Nicholas Charles Mason on 22 January 2020 | |
03 Feb 2020 | CH03 | Secretary's details changed for Mr Nicholas Charles Mason on 22 January 2020 | |
03 Feb 2020 | AD01 | Registered office address changed from Ivy House Farm Sopworth Chippenham SN14 6PT England to The Grove Farfield Cam Dursley GL11 5HE on 3 February 2020 | |
12 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
13 Aug 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
14 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with no updates | |
04 Oct 2017 | AD01 | Registered office address changed from Ivy House Farm Sopworth Chippenham SN14 6PT England to Ivy House Farm Sopworth Chippenham SN14 6PT on 4 October 2017 | |
04 Oct 2017 | AD01 | Registered office address changed from Adversane House Lordings Road Adversane Billingshurst West Sussex RH14 9JF to Ivy House Farm Sopworth Chippenham SN14 6PT on 4 October 2017 | |
03 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-28
|
|
10 Oct 2015 | MR04 | Satisfaction of charge 2 in full |