Advanced company searchLink opens in new window

CASPA MARKETING LIMITED

Company number 03358988

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)
30 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
07 Nov 2012 2.24B Administrator's progress report to 24 October 2012
30 Oct 2012 2.35B Notice of move from Administration to Dissolution on 24 October 2012
01 Jun 2012 2.24B Administrator's progress report to 30 April 2012
04 Apr 2012 2.16B Statement of affairs with form 2.14B/2.15B
18 Jan 2012 F2.18 Notice of deemed approval of proposals
28 Dec 2011 2.17B Statement of administrator's proposal
09 Nov 2011 AD01 Registered office address changed from Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB on 9 November 2011
07 Nov 2011 2.12B Appointment of an administrator
19 Oct 2011 TM02 Termination of appointment of Jacqueline Higginbotham as a secretary on 8 September 2010
07 Oct 2011 TM01 Termination of appointment of Jacqueline Higginbotham as a director on 8 September 2010
31 May 2011 AA Total exemption small company accounts made up to 31 December 2010
05 May 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
Statement of capital on 2011-05-05
  • GBP 100
05 May 2011 CH01 Director's details changed for Mr Nicholas Anthony Brookes on 20 April 2011
27 May 2010 AA Total exemption small company accounts made up to 31 December 2009
27 May 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
27 May 2010 CH01 Director's details changed for Jacqueline Higganbotham on 1 April 2010
26 May 2010 CH01 Director's details changed for Andrew Steven Large on 1 April 2010
26 May 2010 CH01 Director's details changed for Gillian Clare Yates on 1 April 2010
20 Jan 2010 TM01 Termination of appointment of Neil Duzman as a director
16 Jan 2010 SH01 Statement of capital following an allotment of shares on 6 January 2010
  • GBP 10
16 Jan 2010 SH01 Statement of capital following an allotment of shares on 5 January 2010
  • GBP 39
16 Jan 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jan 2010 CH01 Director's details changed for Mr Nicholas Brookes on 7 January 2010
25 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008