- Company Overview for CAFFERKEY CONSTRUCTION LIMITED (08557148)
- Filing history for CAFFERKEY CONSTRUCTION LIMITED (08557148)
- People for CAFFERKEY CONSTRUCTION LIMITED (08557148)
- More for CAFFERKEY CONSTRUCTION LIMITED (08557148)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2020 | DS01 | Application to strike the company off the register | |
06 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
06 Jun 2019 | CH01 | Director's details changed for Mr Liam Cafferkey on 23 May 2019 | |
06 Jun 2019 | CH03 | Secretary's details changed for Mrs Sarah Ann Cafferkey on 23 May 2019 | |
06 Jun 2019 | CH01 | Director's details changed for Mr Liam Cafferkey on 23 May 2019 | |
06 Jun 2019 | PSC04 | Change of details for Mr Liam Cafferkey as a person with significant control on 23 May 2019 | |
06 Jun 2019 | CH01 | Director's details changed for Mrs Sarah Ann Cafferkey on 23 May 2019 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Mar 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
19 Mar 2018 | AD01 | Registered office address changed from 104 Peverel Road Cambridge CB5 8RJ England to Fen Dene 129 Ditton Lane Fen Ditton Cambridge CB5 8SS on 19 March 2018 | |
22 Sep 2017 | AA | Micro company accounts made up to 30 June 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
04 Apr 2017 | AP01 | Appointment of Mrs Sarah Ann Cafferkey as a director on 4 April 2017 | |
20 Oct 2016 | AA | Micro company accounts made up to 30 June 2016 | |
26 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-26
|
|
26 Jun 2016 | CH01 | Director's details changed for Mr Liam Cafferkey on 29 March 2016 | |
26 Jun 2016 | CH03 | Secretary's details changed for Mrs Sarah Ann Cafferkey on 29 March 2016 | |
30 Mar 2016 | AD01 | Registered office address changed from 146 Peverel Road Cambridge Cambridgeshire CB5 8RJ to 104 Peverel Road Cambridge CB5 8RJ on 30 March 2016 | |
28 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 1 July 2015
|
|
19 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-08-20
|