Advanced company searchLink opens in new window

CAEPRO LIMITED

Company number 04914941

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)
15 Jan 2008 88(2)R Ad 02/05/06-24/07/06 £ si 12024@1
15 Jan 2008 363s Return made up to 29/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 Dec 2007 88(2)R Ad 25/11/05-17/03/06 £ si 3396@1=3396 £ ic 86002/89398
29 Dec 2007 88(2)R Ad 31/03/06--------- £ si 500@1=500 £ ic 85502/86002
28 Dec 2007 287 Registered office changed on 28/12/07 from: 7200 the quorum, oxford buisness park north, oxford, oxfordshire OX4 2JZ
22 Dec 2007 AA Total exemption full accounts made up to 31 March 2006
31 Jul 2007 DISS6 Strike-off action suspended
26 Jun 2007 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2006 AA Total exemption full accounts made up to 31 July 2005
03 Jan 2006 88(2)R Ad 06/04/05--------- £ si 65000@1
21 Dec 2005 363a Return made up to 29/09/05; full list of members
09 Dec 2005 88(2)R Ad 01/04/05--------- £ si 10500@1=10500 £ ic 8002/18502
07 Dec 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Appv non ex directors 19/01/05
07 Dec 2005 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 Dec 2005 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Dec 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Nov 2005 88(2)R Ad 01/09/04--------- £ si 2000@1
22 Aug 2005 288c Secretary's particulars changed;director's particulars changed
12 Aug 2005 225 Accounting reference date shortened from 31/07/06 to 31/03/06
29 Jun 2005 AA Total exemption small company accounts made up to 31 July 2004
18 May 2005 363s Return made up to 29/09/04; full list of members; amend
30 Dec 2004 363s Return made up to 29/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 Jul 2004 287 Registered office changed on 21/07/04 from: 3 cherry avenue, canterbury, kent, CT2 8EN
15 Jul 2004 225 Accounting reference date shortened from 30/09/04 to 31/07/04
28 May 2004 88(2)R Ad 30/03/04-07/05/04 £ si 8000@1=8000 £ ic 1/8001