Advanced company searchLink opens in new window

CAUDWELL SUBSIDIARY HOLDINGS LIMITED

Company number 02795595

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)
24 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
24 Nov 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 18 December 2020
16 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 18 December 2019
20 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 18 December 2018
15 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 18 December 2017
28 Feb 2017 4.68 Liquidators' statement of receipts and payments to 18 December 2016
30 Jan 2017 LIQ MISC Insolvency:secretary of state certificate of release of liquidator
21 Dec 2016 600 Appointment of a voluntary liquidator
21 Dec 2016 LIQ MISC OC Court order insolvency:court order replacement/removal of liquidator
21 Dec 2016 4.40 Notice of ceasing to act as a voluntary liquidator
04 Feb 2016 4.68 Liquidators' statement of receipts and payments to 18 December 2015
22 Jan 2015 AD01 Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 22 January 2015
12 Jan 2015 AD01 Registered office address changed from Osprey House Ore Close Lymedale Business Park Newcastle Under Lyme Staffordshire ST5 9QD to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 12 January 2015
06 Jan 2015 4.20 Statement of affairs with form 4.19
06 Jan 2015 600 Appointment of a voluntary liquidator
06 Jan 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-19
29 Oct 2014 AA Full accounts made up to 31 December 2013
16 Jan 2014 TM01 Termination of appointment of Timothy Whiting as a director
16 Jan 2014 TM01 Termination of appointment of Philip Dobson as a director
16 Jan 2014 AP01 Appointment of Mr David Nicholas Kassler as a director
16 Jan 2014 AP01 Appointment of Mr Steven Lloyd as a director
22 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 48,683,990.5
02 Oct 2013 AA Full accounts made up to 31 December 2012
24 May 2013 MR01 Registration of charge 027955950009