Advanced company searchLink opens in new window

CAD KITCHENS AND BATHROOMS LIMITED

Company number 07091018

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)
21 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2015 DS01 Application to strike the company off the register
26 Dec 2014 AA Total exemption small company accounts made up to 30 November 2014
26 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-26
  • GBP 100
03 Dec 2013 AA Total exemption small company accounts made up to 30 November 2013
03 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
03 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
01 Dec 2012 AA Total exemption small company accounts made up to 30 November 2012
04 Dec 2011 AA Total exemption small company accounts made up to 30 November 2011
02 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
17 Oct 2011 TM01 Termination of appointment of Carl Steckles as a director
02 Mar 2011 AA Total exemption small company accounts made up to 30 November 2010
22 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
22 Jun 2010 CH01 Director's details changed for Darly Graham Richardson on 22 June 2010
17 Dec 2009 SH01 Statement of capital following an allotment of shares on 30 November 2009
  • GBP 99
10 Dec 2009 AP01 Appointment of Darly Graham Richardson as a director
10 Dec 2009 AP01 Appointment of Carl Leslie Steckles as a director
10 Dec 2009 TM01 Termination of appointment of Anne Whitaker as a director
10 Dec 2009 AD01 Registered office address changed from 3 Tennyson Avenue Sutton Coldfield Sutton Coldfield B74 4YG United Kingdom on 10 December 2009
30 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted