- Company Overview for CAESAR TOPCO LIMITED (08319737)
- Filing history for CAESAR TOPCO LIMITED (08319737)
- People for CAESAR TOPCO LIMITED (08319737)
- Charges for CAESAR TOPCO LIMITED (08319737)
- Insolvency for CAESAR TOPCO LIMITED (08319737)
- Registers for CAESAR TOPCO LIMITED (08319737)
- More for CAESAR TOPCO LIMITED (08319737)
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) |
---|---|---|---|
24 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2016 | TM01 | Termination of appointment of Duncan Anthony Painter as a director on 11 March 2016 | |
22 Mar 2016 | TM01 | Termination of appointment of Andrew Derek Vaughan as a director on 11 March 2016 | |
22 Mar 2016 | TM01 | Termination of appointment of Richard Anthony Chapman as a director on 11 March 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-03-16
|
|
16 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2015 | AP01 | Appointment of Mrs Jenny Ingleby as a director on 8 August 2013 | |
06 Jul 2015 | AD01 | Registered office address changed from Citation House 1 Macclesfield Road Wilmslow Cheshire SL9 1BZ to Kings Court Water Lane Wilmslow Cheshire SK9 5AR on 6 July 2015 | |
22 May 2015 | SH01 |
Statement of capital following an allotment of shares on 30 April 2015
|
|
22 May 2015 | SH01 |
Statement of capital following an allotment of shares on 23 April 2015
|
|
22 May 2015 | RESOLUTIONS |
Resolutions
|
|
22 May 2015 | RESOLUTIONS |
Resolutions
|
|
21 May 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
14 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 18 February 2015
|
|
04 Feb 2015 | SH06 |
Cancellation of shares. Statement of capital on 14 January 2015
|
|
04 Feb 2015 | SH03 | Purchase of own shares. | |
02 Jan 2015 | AR01 | Annual return made up to 5 December 2014 with full list of shareholders | |
22 Dec 2014 | SH20 | Statement by Directors | |
22 Dec 2014 | SH19 |
Statement of capital on 22 December 2014
|
|
22 Dec 2014 | CAP-SS | Solvency Statement dated 30/09/14 | |
22 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2014 | AP01 | Appointment of Mr Paul Jeffrey Lillico as a director on 13 November 2014 | |
14 Nov 2014 | AP01 | Appointment of Mr David William Burke as a director on 13 November 2014 | |
15 Jul 2014 | AA | Group of companies' accounts made up to 31 December 2013 |