Advanced company searchLink opens in new window

CAOUTCHOUC LTD

Company number 06092421

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)
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
  • GBP 100
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