Advanced company searchLink opens in new window

CAURUS CONSTRUCTION LIMITED

Company number 06024092

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)
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
  • GBP 100
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
  • GBP 100
13 Jan 2015 TM01 Termination of appointment of John Stanley James Stratton as a director on 31 March 2014