- Company Overview for CAITTOM PUBLISHING LIMITED (07078696)
- Filing history for CAITTOM PUBLISHING LIMITED (07078696)
- People for CAITTOM PUBLISHING LIMITED (07078696)
- More for CAITTOM PUBLISHING LIMITED (07078696)
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) |
---|---|---|---|
09 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Aug 2021 | DS01 | Application to strike the company off the register | |
27 Jul 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 17 November 2020 with updates | |
06 Jul 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 17 November 2019 with no updates | |
13 Jun 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
10 Dec 2018 | AD01 | Registered office address changed from The Old Police Station Church Street Swadlincote Derbyshire DE11 8LN to 30 Goodwood Close Stretton Burton-on-Trent DE13 0FP on 10 December 2018 | |
15 Mar 2018 | AA | Micro company accounts made up to 30 November 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with updates | |
20 Nov 2017 | PSC01 | Notification of William Joseph Pritchard as a person with significant control on 15 March 2017 | |
20 Nov 2017 | PSC04 | Change of details for Mrs Elaine Janet Pritchard as a person with significant control on 15 March 2017 | |
15 Mar 2017 | AA | Micro company accounts made up to 30 November 2016 | |
15 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 15 March 2017
|
|
29 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
16 Mar 2016 | AA | Micro company accounts made up to 30 November 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
09 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
17 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
17 Jan 2014 | AP01 | Appointment of Mr William Joseph Pritchard as a director | |
17 Jan 2014 | TM01 | Termination of appointment of Peter Clemson as a director | |
18 Nov 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|