Advanced company searchLink opens in new window

CAF HOLDINGS LIMITED

Company number 09656327

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)
28 Nov 2020 L64.04 Dissolution deferment
28 Nov 2020 L64.07 Completion of winding up
21 Nov 2018 COCOMP Order of court to wind up
17 Oct 2018 TM02 Termination of appointment of Geraldine Isherwood as a secretary on 12 July 2018
10 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with updates
21 Jun 2018 SH01 Statement of capital following an allotment of shares on 3 January 2018
  • GBP 1,765,572.39
20 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
19 Feb 2018 AA Total exemption full accounts made up to 28 February 2017
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2017 AP01 Appointment of Mr Michael Anthony Altendorf as a director on 1 December 2017
15 Nov 2017 AA01 Current accounting period shortened from 28 February 2018 to 31 December 2017
05 Oct 2017 CH01 Director's details changed for Mr Michael Graham Anderson on 1 October 2017
05 Oct 2017 PSC04 Change of details for Mike Anderson as a person with significant control on 1 October 2017
12 Sep 2017 TM01 Termination of appointment of Paul Adam Edward Tuson as a director on 6 September 2017
30 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
30 Jun 2017 PSC01 Notification of Mike Anderson as a person with significant control on 6 April 2016
10 May 2017 AD01 Registered office address changed from 1927 Building the Old Gasworks Michael Road London SW6 2AD United Kingdom to 10 Lindsey Street London EC1A 9HP on 10 May 2017
09 Dec 2016 AA Group of companies' accounts made up to 29 February 2016
25 Nov 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-11-25
  • GBP 1,415,572.39
25 Nov 2016 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 1,415,572.39
25 Nov 2016 SH01 Statement of capital following an allotment of shares on 7 October 2015
  • GBP 1,405,103.08
04 Jul 2016 MR01 Registration of charge 096563270001, created on 29 June 2016
21 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
06 Jun 2016 SH01 Statement of capital following an allotment of shares on 6 October 2015
  • GBP 1,365,000
14 Jan 2016 AA01 Current accounting period shortened from 30 June 2016 to 28 February 2016