Advanced company searchLink opens in new window

CAIRD COMMERCIAL VEHICLES LIMITED

Company number 00397061

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)
11 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2015 DS01 Application to strike the company off the register
24 Feb 2015 SH20 Statement by Directors
24 Feb 2015 SH19 Statement of capital on 24 February 2015
  • GBP 2
24 Feb 2015 CAP-SS Solvency Statement dated 18/02/15
24 Feb 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel capital reserve a/c 18/02/2015
08 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 26,804
26 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
16 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 26,804
05 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
24 Jan 2013 AP01 Appointment of Mr Philip Bernard Griffin-Smith as a director
05 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
12 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
29 Aug 2012 TM01 Termination of appointment of Christopher Surch as a director
05 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
02 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
23 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
01 Sep 2010 AA Accounts for a dormant company made up to 31 March 2010
18 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
17 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
23 Nov 2009 CH01 Director's details changed for Robert Ian Cartwright on 12 November 2009
23 Nov 2009 CH03 Secretary's details changed for Philip Bernard Griffin-Smith on 13 November 2009
03 Jun 2009 288b Appointment terminated director fraser welham
19 May 2009 288a Director appointed christopher surch