- Company Overview for CAX HOMES LIMITED (09006743)
- Filing history for CAX HOMES LIMITED (09006743)
- People for CAX HOMES LIMITED (09006743)
- Charges for CAX HOMES LIMITED (09006743)
- Insolvency for CAX HOMES LIMITED (09006743)
- More for CAX HOMES LIMITED (09006743)
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
|
|
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 |