Advanced company searchLink opens in new window

CA SOURCING LIMITED

Company number 07187307

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 2
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)