Advanced company searchLink opens in new window

CAIHMA CONSTRUCTION LIMITED

Company number 09223192

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)
03 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2018 TM01 Termination of appointment of Peter Goggins as a director on 1 June 2018
16 Nov 2018 AP01 Appointment of Mr Peter Goggins as a director on 1 June 2018
16 Nov 2018 TM01 Termination of appointment of Paul Andrew Martin as a director on 1 June 2018
30 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
25 Oct 2017 AA Total exemption full accounts made up to 30 September 2016
17 Oct 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
02 Nov 2016 CERTNM Company name changed scafco midlands LTD\certificate issued on 02/11/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-31
31 Oct 2016 CS01 Confirmation statement made on 17 September 2016 with updates
31 Oct 2016 AA Accounts for a dormant company made up to 30 September 2015
12 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-11
11 May 2016 AP01 Appointment of Mr Paul Andrew Martin as a director on 11 May 2016
11 May 2016 TM01 Termination of appointment of Majid Munir as a director on 11 May 2016
11 May 2016 AD01 Registered office address changed from 502-504 Stratford Road Sparkhill Birmingham B11 4AJ to Unit 1 28 Regent Road Leicester LE1 6YH on 11 May 2016
28 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
23 Jul 2015 AD01 Registered office address changed from 205 Kings Road Tyseley Birmingham West Midlands B11 2AA England to 502-504 Stratford Road Sparkhill Birmingham B11 4AJ on 23 July 2015
17 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-17
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)