Advanced company searchLink opens in new window

CARAJ ENGINEERING LIMITED

Company number SC418143

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)
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
18 Feb 2020 SOAS(A) Voluntary strike-off action has been suspended
21 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2020 DS01 Application to strike the company off the register
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
30 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Dec 2018 AD01 Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn Aberdeenshire AB21 0PS to 1 Cloak Caravan Park Catterline AB39 2UN on 13 December 2018
16 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
16 Feb 2018 PSC01 Notification of John William Mailey as a person with significant control on 6 April 2016
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 Aug 2017 PSC04 Change of details for Mr John William Mailey as a person with significant control on 14 June 2017
03 Aug 2017 CH01 Director's details changed for Mr John William Mailey on 14 June 2017
22 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
14 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
16 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 10
24 Dec 2015 AA Micro company accounts made up to 31 March 2015
17 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10
06 Feb 2015 CH01 Director's details changed for Mr John William Mailey on 6 February 2015
24 Sep 2014 AA Micro company accounts made up to 31 March 2014
18 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10
09 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Sep 2013 CH01 Director's details changed for Mr John William Mailey on 4 September 2013
04 Sep 2013 CH01 Director's details changed for Mr John William Mailey on 4 September 2013
14 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders