- Company Overview for CA SOURCING LIMITED (07187307)
- Filing history for CA SOURCING LIMITED (07187307)
- People for CA SOURCING LIMITED (07187307)
- Insolvency for CA SOURCING LIMITED (07187307)
- More for CA SOURCING LIMITED (07187307)
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) |
---|---|---|---|
01 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Feb 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 December 2014 | |
14 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 18 December 2013 | |
10 Jan 2013 | 4.20 | Statement of affairs with form 4.19 | |
10 Jan 2013 | 600 | Appointment of a voluntary liquidator | |
10 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2012 | AD01 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY on 11 December 2012 | |
22 Mar 2012 | AR01 |
Annual return made up to 12 March 2012 with full list of shareholders
Statement of capital on 2012-03-22
|
|
22 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
27 Jul 2011 | CH01 | Director's details changed for Nezif Alan on 22 July 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
28 Sep 2010 | AA01 | Current accounting period extended from 31 March 2011 to 30 June 2011 | |
09 Apr 2010 | TM01 | Termination of appointment of Graham Cowan as a director | |
29 Mar 2010 | AP01 | Appointment of Nezif Alan as a director | |
22 Mar 2010 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 22 March 2010 | |
12 Mar 2010 | NEWINC |
Incorporation
|