Advanced company searchLink opens in new window

CAWFIELD LIMITED

Company number 08076614

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)
05 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2017 AA Unaudited abridged accounts made up to 31 May 2017
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2017 DS01 Application to strike the company off the register
22 May 2017 AD01 Registered office address changed from 13 Cornwall Street Hartlepool TS25 5RF England to 12 Addington Drive Middlesbrough TS3 8HB on 22 May 2017
22 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates
05 Jan 2017 AD01 Registered office address changed from 35 Edward Street North Ormesby Middlesbrough Cleveland TS3 6JJ to 13 Cornwall Street Hartlepool TS25 5RF on 5 January 2017
25 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
23 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
06 May 2016 AP01 Appointment of Mr David Ridden as a director on 5 May 2016
06 May 2016 TM01 Termination of appointment of Sian Bartholomew as a director on 5 May 2016
05 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
21 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
21 May 2015 AD01 Registered office address changed from 35 Edward Street North Ormesby Middlesbrough Cleveland TS3 6JJ England to 35 Edward Street North Ormesby Middlesbrough Cleveland TS3 6JJ on 21 May 2015
21 May 2015 AD01 Registered office address changed from 108a Whitby Street South Hartlepool Cleveland TS24 7LP England to 35 Edward Street North Ormesby Middlesbrough Cleveland TS3 6JJ on 21 May 2015
23 Apr 2015 AD01 Registered office address changed from 69a York Road Hartlepool Cleveland TS26 8AH to 108a Whitby Street South Hartlepool Cleveland TS24 7LP on 23 April 2015
19 Jul 2014 AA Total exemption small company accounts made up to 31 May 2014
21 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
21 May 2014 CH01 Director's details changed for Sian Bartholomew on 18 May 2014
21 May 2014 AD01 Registered office address changed from 48a York Road Hartlepool Cleveland TS26 8AW United Kingdom on 21 May 2014
21 May 2014 CH03 Secretary's details changed for Maria Bautista on 18 May 2014
26 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
22 May 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
08 Nov 2012 CH01 Director's details changed for Sian Bartholomew on 8 November 2012
08 Nov 2012 CH03 Secretary's details changed for Maria Bautista on 8 November 2012