- Company Overview for CAOUTCHOUC LTD (06092421)
- Filing history for CAOUTCHOUC LTD (06092421)
- People for CAOUTCHOUC LTD (06092421)
- More for CAOUTCHOUC LTD (06092421)
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) |
---|---|---|---|
07 Sep 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 May 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2010 | DS01 | Application to strike the company off the register | |
29 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 Dec 2009 | AR01 |
Annual return made up to 30 November 2009 with full list of shareholders
Statement of capital on 2009-12-18
|
|
18 Dec 2009 | CH01 | Director's details changed for Victoria Roper on 30 November 2009 | |
14 Apr 2009 | AA | Accounts made up to 31 December 2008 | |
18 Dec 2008 | 287 | Registered office changed on 18/12/2008 from 24 st. Andrews street droitwich worcestershire WR9 8DY united kingdom | |
03 Dec 2008 | 363a | Return made up to 30/11/08; full list of members | |
02 Dec 2008 | 288b | Appointment Terminated Director paul roper | |
01 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
07 Aug 2008 | 225 | Accounting reference date shortened from 29/02/2008 to 31/12/2007 | |
05 Aug 2008 | 288c | Director and Secretary's Change of Particulars / victoria roper / 11/04/2008 / | |
01 Aug 2008 | 287 | Registered office changed on 01/08/2008 from 4 hipkiss gardens droitwich spa worcestershire WR99AT | |
01 Aug 2008 | 288c | Director and Secretary's Change of Particulars / victoria roper / 11/04/2008 / HouseName/Number was: , now: 18; Street was: 4 hipkiss gardens, now: comberton road; Post Town was: droitwich spa, now: kidderminster; Post Code was: WR9 9AT, now: DY10 1UA; Country was: , now: united kingdom | |
23 May 2008 | 288c | Director's Change of Particulars / paul roper / 09/05/2008 / Middle Name/s was: , now: geoffrey; HouseName/Number was: , now: french villa; Street was: 4 hipkiss gardens, now: 18 comberton road; Post Town was: droitwich spa, now: kidderminster; Post Code was: WR9 9AT, now: DY10 1UA | |
25 Mar 2008 | 363a | Return made up to 09/02/08; full list of members | |
09 Feb 2007 | NEWINC | Incorporation |