- Company Overview for CAURUS CONSTRUCTION LIMITED (06024092)
- Filing history for CAURUS CONSTRUCTION LIMITED (06024092)
- People for CAURUS CONSTRUCTION LIMITED (06024092)
- More for CAURUS CONSTRUCTION LIMITED (06024092)
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) |
---|---|---|---|
11 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2019 | PSC07 | Cessation of Daniel Lee Coyle as a person with significant control on 5 April 2019 | |
11 Apr 2019 | TM01 | Termination of appointment of Daniel Lee Coyle as a director on 5 April 2019 | |
28 Mar 2019 | TM01 | Termination of appointment of Denise O'sullivan as a director on 28 March 2019 | |
28 Mar 2019 | PSC07 | Cessation of Denise O'sullivan as a person with significant control on 28 March 2019 | |
19 Feb 2019 | PSC01 | Notification of Denise O'sullivan as a person with significant control on 19 February 2019 | |
19 Feb 2019 | TM01 | Termination of appointment of John Edward George Fuller as a director on 19 February 2019 | |
19 Feb 2019 | PSC07 | Cessation of John Edward Fuller as a person with significant control on 19 February 2019 | |
22 Jan 2019 | CH01 | Director's details changed for Ms Denise O'sullivan on 1 November 2018 | |
27 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
27 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
10 Jan 2017 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Sep 2016 | AD01 | Registered office address changed from Unit 5 the Crown High Street Seal Sevenoaks Kent TN15 0AJ to The Stables, Watermill House Chevening Road Chipstead Sevenoaks TN13 2RY on 19 September 2016 | |
21 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-04-20
|
|
22 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Dec 2015 | AP01 | Appointment of Ms Denise O'sullivan as a director on 15 October 2015 | |
03 Oct 2015 | TM01 | Termination of appointment of James Cameron Nicholas as a director on 31 August 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
13 Jan 2015 | TM01 | Termination of appointment of John Stanley James Stratton as a director on 31 March 2014 |