Advanced company searchLink opens in new window

CAXTON SUPPORT SERVICES LIMITED

Company number 02249388

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)
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
  • GBP 100
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