- Company Overview for CAIRN DESIGN & BUILD PROJECTS LIMITED (07046680)
- Filing history for CAIRN DESIGN & BUILD PROJECTS LIMITED (07046680)
- People for CAIRN DESIGN & BUILD PROJECTS LIMITED (07046680)
- More for CAIRN DESIGN & BUILD PROJECTS LIMITED (07046680)
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
|
|
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
|
|
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
|
|
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 |