Advanced company searchLink opens in new window

CAIRN DESIGN & BUILD PROJECTS LIMITED

Company number 07046680

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2015 DS01 Application to strike the company off the register
09 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
22 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
06 Jan 2015 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
30 Oct 2014 AD01 Registered office address changed from C/O Benson Flynn Chartered Accountants 4 Abbey Square Chester CH1 2HU to Egerton House 55 Hoole Road Chester CH2 3NJ on 30 October 2014
09 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
19 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
01 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013
19 Nov 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
29 Aug 2012 AA Total exemption small company accounts made up to 31 January 2012
07 Dec 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
15 Jul 2011 AA Total exemption small company accounts made up to 31 January 2011
11 Nov 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
11 Nov 2010 CH01 Director's details changed for Elspeth Clare Coker on 1 October 2010
11 Nov 2010 CH01 Director's details changed for Michael John Coker on 1 October 2010
11 Nov 2010 AD01 Registered office address changed from Ground Floor 4 Abbey Square Chester Cheshire CH1 2HU on 11 November 2010
03 Dec 2009 AA01 Current accounting period extended from 31 October 2010 to 31 January 2011
29 Oct 2009 TM01 Termination of appointment of Andrew Davis as a director
26 Oct 2009 AP01 Appointment of Michael John Coker as a director
26 Oct 2009 AP01 Appointment of Elspeth Clare Coker as a director
16 Oct 2009 NEWINC Incorporation