- Company Overview for CAXTON SUPPORT SERVICES LIMITED (02249388)
- Filing history for CAXTON SUPPORT SERVICES LIMITED (02249388)
- People for CAXTON SUPPORT SERVICES LIMITED (02249388)
- More for CAXTON SUPPORT SERVICES LIMITED (02249388)
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) |
---|---|---|---|
26 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
13 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Aug 2013 | DS01 | Application to strike the company off the register | |
08 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
28 Sep 2012 | TM01 | Termination of appointment of Paul John Staniland as a director on 28 September 2012 | |
24 Sep 2012 | AP01 | Appointment of Mr David Neville Benson as a director on 21 September 2012 | |
10 Aug 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
12 Dec 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
10 Aug 2011 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders | |
17 Dec 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
11 Aug 2010 | AR01 | Annual return made up to 10 August 2010 with full list of shareholders | |
02 Dec 2009 | AA | Accounts for a dormant company made up to 30 June 2009 | |
01 Dec 2009 | TM01 | Termination of appointment of Deena Mattar as a director | |
01 Dec 2009 | AP01 | Appointment of Miss Deborah Pamela Hamilton as a director | |
13 Oct 2009 | CH03 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 | |
11 Aug 2009 | 363a | Return made up to 10/08/09; full list of members | |
10 Aug 2009 | 288c | Secretary's Change of Particulars / deborah hamilton / 01/07/2009 / HouseName/Number was: 80, now: 28; Street was: blackmead, now: alvis drive; Area was: orton malborne, now: yaxley; Post Code was: PE2 5PY, now: PE7 3AH; Country was: , now: united kingdom | |
15 Jun 2009 | 288c | Secretary's Change of Particulars / deborah hamilton / 28/05/2009 / HouseName/Number was: 80, now: 28; Street was: blackmead, now: alvis drive; Area was: orton malborne, now: yaxley; Post Code was: PE2 5PY, now: PE7 3AH | |
10 Dec 2008 | 288c | Secretary's Change of Particulars / deborah hamilton / 28/11/2008 / HouseName/Number was: , now: 80; Street was: 110 peveril road, now: blackmead; Area was: , now: orton malborne; Region was: , now: cambridgeshire; Post Code was: PE1 3PR, now: PE2 5PY | |
29 Sep 2008 | AA | Accounts made up to 30 June 2008 | |
11 Aug 2008 | 363a | Return made up to 10/08/08; full list of members | |
16 Nov 2007 | AA | Accounts made up to 30 June 2007 | |
13 Aug 2007 | 363a | Return made up to 10/08/07; full list of members | |
11 Apr 2007 | 288a | New secretary appointed |