Advanced company searchLink opens in new window

CAITHNESS SERVICES LIMITED

Company number 05806024

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 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
29 Jun 2020 AD02 Register inspection address has been changed from Unit 12, Spaces Business Centre Ingate Place London SW8 3NS United Kingdom to 33 Graham Terrace London SW1W 8JE
29 Jun 2020 AD01 Registered office address changed from 19 Ennismore Gardens Suite a London SW7 1AA England to 33 Graham Terrace London SW1W 8JE on 29 June 2020
28 Jun 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
30 Oct 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
11 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
25 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
02 May 2019 AD01 Registered office address changed from 25 Sackville Street London W1S 3AX to 19 Ennismore Gardens Suite a London SW7 1AA on 2 May 2019
20 Feb 2019 TM01 Termination of appointment of Philip Oldham as a director on 17 February 2019
20 Feb 2019 TM01 Termination of appointment of Robert Francis Edwin Jones as a director on 17 February 2019
08 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
01 Jun 2018 AA Total exemption full accounts made up to 31 December 2016
17 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
02 Jan 2018 CS01 Confirmation statement made on 4 May 2017 with updates
07 Dec 2017 PSC02 Notification of Caithness Petroleum Limited as a person with significant control on 6 April 2016
07 Dec 2017 TM02 Termination of appointment of Jacqueline Mary Forbes as a secretary on 9 January 2017
07 Dec 2017 AP03 Appointment of Mr Robert Keith Milroy Kennedy as a secretary on 30 November 2017