Advanced company searchLink opens in new window

CAX HOMES LIMITED

Company number 09006743

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)
09 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2022 LIQ13 Return of final meeting in a members' voluntary winding up
17 May 2022 LIQ03 Liquidators' statement of receipts and payments to 30 March 2022
04 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
27 Apr 2021 AD01 Registered office address changed from The Retreat 406 Roding Lane South Woodford Green IG8 8EY United Kingdom to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 27 April 2021
19 Apr 2021 600 Appointment of a voluntary liquidator
19 Apr 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-31
19 Apr 2021 LIQ01 Declaration of solvency
11 Feb 2021 MR04 Satisfaction of charge 090067430003 in full
04 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
12 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
04 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
13 Nov 2019 MR04 Satisfaction of charge 090067430004 in full
31 Oct 2019 AA Total exemption full accounts made up to 31 May 2019
05 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
17 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
19 Dec 2018 MR01 Registration of charge 090067430004, created on 6 December 2018
13 Nov 2018 MR01 Registration of charge 090067430003, created on 13 November 2018
07 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
06 Feb 2018 PSC04 Change of details for Mrs Valerie Harrison as a person with significant control on 1 February 2018
06 Feb 2018 PSC04 Change of details for Mr Martin Harrison as a person with significant control on 1 February 2018
02 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
22 May 2017 AD01 Registered office address changed from The Retreat 406 Roding Lane South Woodford Green IG8 8EY England to The Retreat 406 Roding Lane South Woodford Green IG8 8EY on 22 May 2017
08 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
17 Jan 2017 AD01 Registered office address changed from Sterling House, Langston Road, Loughton, Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green IG8 8EY on 17 January 2017