Advanced company searchLink opens in new window

CAUGLAND LIMITED

Company number 10845771

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)
29 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2021 DS01 Application to strike the company off the register
06 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with updates
06 Sep 2020 TM01 Termination of appointment of Trevor Price as a director on 1 September 2020
24 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with updates
24 Aug 2020 PSC01 Notification of Khizzer Hayat as a person with significant control on 21 August 2020
24 Aug 2020 PSC07 Cessation of Jennifer Price as a person with significant control on 21 August 2020
24 Aug 2020 TM01 Termination of appointment of Jennifer Price as a director on 21 August 2020
24 Aug 2020 TM01 Termination of appointment of John Edward Coleman as a director on 21 August 2020
24 Aug 2020 AP01 Appointment of Mr Trevor Price as a director on 21 August 2020
24 Aug 2020 AP01 Appointment of Mr Khizzer Hayat as a director on 21 August 2020
27 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with updates
27 Jul 2020 AP01 Appointment of Dr John Edward Coleman as a director on 24 July 2020
27 Jul 2020 TM01 Termination of appointment of Khizzer Hayat as a director on 24 July 2020
27 Jul 2020 PSC01 Notification of Jennifer Price as a person with significant control on 24 July 2020
27 Jul 2020 PSC07 Cessation of Khizzer Hayat as a person with significant control on 24 July 2020
13 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with updates
13 Jul 2020 TM01 Termination of appointment of Trevor Price as a director on 10 July 2020
13 Jul 2020 AP01 Appointment of Mrs Jennifer Price as a director on 10 July 2020
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with updates
29 Jun 2020 PSC07 Cessation of Zenithaag Ltd as a person with significant control on 26 June 2020
29 Jun 2020 PSC01 Notification of Khizzer Hayat as a person with significant control on 25 June 2020
23 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
17 Jan 2020 AD01 Registered office address changed from The Thatch Chapel Street Welford on Avon Stratford-upon-Avon CV37 8PX England to Lester House Broad Street Bury BL9 0DA on 17 January 2020