Advanced company searchLink opens in new window

CADILLAC JACKS LIMITED

Company number 08410638

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)
31 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2014 TM01 Termination of appointment of Linda Mimi Lilian Mueller as a director on 6 January 2014
20 Jan 2014 TM01 Termination of appointment of Linda Mimi Lilian Mueller as a director on 6 January 2014
22 Aug 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,100
22 Aug 2013 SH01 Statement of capital following an allotment of shares on 21 August 2013
  • GBP 1,100
01 Aug 2013 AP01 Appointment of Mrs. Linda Mimi Lilian Mueller as a director on 1 August 2013
05 Jul 2013 AP01 Appointment of Mr. Jeffrey Scott Davis as a director on 5 July 2013
05 Jul 2013 TM01 Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 5 July 2013
05 Jul 2013 AD01 Registered office address changed from , 61 Ely Road, Ely Road Littleport, Ely, Cambridgeshire, CB6 1HJ, England on 5 July 2013
28 May 2013 AD01 Registered office address changed
28 May 2013 AP01 Appointment of Jeffrey Davis as a director on 19 February 2013
16 May 2013 AP01 Appointment of Mr. Linda Mimi Lilian Mueller as a director on 1 May 2013
07 May 2013 TM01 Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 25 April 2013
25 Apr 2013 TM01 Termination of appointment of Corrine Yendle as a director on 24 April 2013
19 Feb 2013 NEWINC Incorporation