Advanced company searchLink opens in new window

CAWDOR TRADING LIMITED

Company number 07542012

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)
08 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2018 DS01 Application to strike the company off the register
22 Dec 2017 AD01 Registered office address changed from Bond Street House 14 Clifford Street London W1S 4JU to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 22 December 2017
22 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
06 Apr 2017 CS01 Confirmation statement made on 24 February 2017 with updates
07 Dec 2016 AA Accounts for a dormant company made up to 29 February 2016
04 Apr 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 188.02
07 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
27 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 188.02
23 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
15 Apr 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 188.02
26 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
26 Apr 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
23 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
27 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
27 Mar 2012 CH01 Director's details changed for Graham Barry Shore on 31 March 2011
09 Mar 2011 SH01 Statement of capital following an allotment of shares on 25 February 2011
  • GBP 188.02
08 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
24 Feb 2011 NEWINC Incorporation