Advanced company searchLink opens in new window

CAF PROPERTY CONSULTANCY LIMITED

Company number SC353864

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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2016 SOAS(A) Voluntary strike-off action has been suspended
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2016 DS01 Application to strike the company off the register
01 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
27 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
02 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
21 May 2014 AA Total exemption small company accounts made up to 31 January 2014
03 Feb 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
27 Aug 2013 AA Total exemption small company accounts made up to 31 January 2013
02 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 31 January 2012
25 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
25 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
01 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
08 Mar 2010 AA Accounts for a dormant company made up to 31 January 2010
03 Mar 2010 CERTNM Company name changed c & l investments (scotland) LIMITED\certificate issued on 03/03/10
  • CONNOT ‐
03 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-24
26 Feb 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
30 Apr 2009 88(2) Ad 15/04/09\gbp si 99@1=99\gbp ic 1/100\
30 Apr 2009 287 Registered office changed on 30/04/2009 from union plaza (6TH floor) 1 union wynd aberdeen AB10 1DQ
30 Apr 2009 288a Secretary appointed charles angelo ferrari
30 Apr 2009 288a Director appointed elizabeth winifred muir ferrari