Advanced company searchLink opens in new window

CAUSEWAY CONTRACTS LIMITED

Company number 06660924

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)
17 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
17 Dec 2013 4.72 Return of final meeting in a creditors' voluntary winding up
22 May 2013 4.68 Liquidators' statement of receipts and payments to 24 April 2013
01 May 2012 4.20 Statement of affairs with form 4.19
01 May 2012 600 Appointment of a voluntary liquidator
01 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-25
16 Apr 2012 AD01 Registered office address changed from The Lodgegate Townsford Mill the Causeway Halstead Essex CO9 1ET England on 16 April 2012
08 Dec 2011 AA Total exemption small company accounts made up to 31 July 2011
02 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
27 Oct 2011 SH01 Statement of capital following an allotment of shares on 20 October 2011
  • GBP 100
17 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
29 Jun 2011 AP01 Appointment of Mr Michael Brown as a director
29 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
10 Jan 2011 AA Total exemption small company accounts made up to 31 July 2010
25 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
07 Jan 2010 AA Total exemption small company accounts made up to 31 July 2009
15 Oct 2009 AR01 Annual return made up to 31 July 2009 with full list of shareholders
14 Sep 2009 287 Registered office changed on 14/09/2009 from 6 the causeway finchingfield braintree essex CM7 4JU united kingdom
31 Jul 2008 NEWINC Incorporation