- Company Overview for CAW (GROUP) LIMITED (08775435)
- Filing history for CAW (GROUP) LIMITED (08775435)
- People for CAW (GROUP) LIMITED (08775435)
- Charges for CAW (GROUP) LIMITED (08775435)
- Insolvency for CAW (GROUP) LIMITED (08775435)
- More for CAW (GROUP) LIMITED (08775435)
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) |
---|---|---|---|
30 Sep 2024 | AM10 | Administrator's progress report | |
11 May 2024 | AM02 | Statement of affairs with form AM02SOA | |
09 May 2024 | AM06 | Notice of deemed approval of proposals | |
24 Apr 2024 | AM03 | Statement of administrator's proposal | |
29 Feb 2024 | AD01 | Registered office address changed from 41 Mayflower Way Beaconsfield HP9 1UG England to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 29 February 2024 | |
29 Feb 2024 | AM01 | Appointment of an administrator | |
19 Jan 2024 | TM01 | Termination of appointment of Sameer Rizvi as a director on 22 December 2022 | |
25 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 May 2023 | CS01 | Confirmation statement made on 24 May 2023 with updates | |
02 Mar 2023 | TM01 | Termination of appointment of Gareth Edward Dillon as a director on 28 February 2023 | |
13 Jan 2023 | MA | Memorandum and Articles of Association | |
13 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2023 | PSC07 | Cessation of Paul Woodhead as a person with significant control on 22 December 2022 | |
05 Jan 2023 | PSC07 | Cessation of Robert Coombs as a person with significant control on 22 December 2022 | |
05 Jan 2023 | PSC02 | Notification of Rdcp Investments 15 Ltd as a person with significant control on 22 December 2022 | |
05 Jan 2023 | AP01 | Appointment of Mr Gareth Edward Dillon as a director on 22 December 2022 | |
05 Jan 2023 | AP01 | Appointment of Mr Sameer Rizvi as a director on 22 December 2022 | |
03 Jan 2023 | SH02 | Sub-division of shares on 19 December 2022 | |
03 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2023 | SH08 | Change of share class name or designation | |
22 Dec 2022 | MR01 | Registration of charge 087754350001, created on 22 December 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Aug 2022 | AD01 | Registered office address changed from 39 Mayflower Way Beaconsfield HP9 1UG England to 41 Mayflower Way Beaconsfield HP9 1UG on 24 August 2022 | |
19 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates |