Advanced company searchLink opens in new window

CACTUS CONSULTANTS LIMITED

Company number 06663418

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)
25 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-09
  • GBP 100
09 Jul 2014 AP01 Appointment of Mrs Lucy Hoole as a director
09 Jul 2014 AP01 Appointment of Mrs Lesley Anne Gallagher as a director
22 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
15 Jul 2013 MR01 Registration of charge 066634180001
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
05 Dec 2012 AD01 Registered office address changed from the Old Barn Eastrop Farmhouse Heather Row Lane Up Nately Hampshire RG27 9PS on 5 December 2012
04 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Sep 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
15 Sep 2011 AP01 Appointment of Mr Spencer Paul Gallagher as a director
15 Sep 2011 AP01 Appointment of Mr Peter Adrian Hoole as a director
14 Sep 2011 TM01 Termination of appointment of Lesley Gallagher as a director
04 Jul 2011 AD01 Registered office address changed from Suite 6B Spain Buildings 28 the Spain Petersfield Hampshire GU32 3LA United Kingdom on 4 July 2011
21 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
10 Sep 2010 AR01 Annual return made up to 4 August 2010 with full list of shareholders
10 Sep 2010 AD01 Registered office address changed from 123 High Street Odiham Hampshire RG29 1LA Uk on 10 September 2010
10 Sep 2010 CH01 Director's details changed for Mrs Lesley Anne Gallagher on 1 January 2010
11 Aug 2009 363a Return made up to 04/08/09; full list of members
11 Aug 2009 353 Location of register of members
11 Aug 2009 190 Location of debenture register