Advanced company searchLink opens in new window

CA NOMINEES LIMITED

Company number 06849802

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)
11 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2013 DS01 Application to strike the company off the register
01 Oct 2012 TM01 Termination of appointment of Brian Leslie Cope as a director on 2 July 2012
23 Aug 2012 AA Full accounts made up to 31 March 2012
07 Jun 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
Statement of capital on 2012-06-07
  • GBP 1,000
28 Nov 2011 AA Full accounts made up to 31 March 2011
07 Apr 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
07 Apr 2011 CH03 Secretary's details changed for Peter John Ronald Stewart on 7 April 2011
24 Nov 2010 AA Full accounts made up to 31 March 2010
10 May 2010 TM01 Termination of appointment of Kenneth Curtis as a director
19 Mar 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
18 Mar 2010 CH01 Director's details changed for Kenneth William Curtis on 18 March 2010
18 Mar 2010 CH01 Director's details changed for Clifford John Brown on 18 March 2010
18 Mar 2010 CH01 Director's details changed for Brian Leslie Cope on 18 March 2010
17 Mar 2009 NEWINC Incorporation