Advanced company searchLink opens in new window

CAUDWELL DISTRIBUTION GROUP LIMITED

Company number 04833553

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)
14 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2010 DS01 Application to strike the company off the register
01 Apr 2010 AA Full accounts made up to 31 December 2009
04 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
Statement of capital on 2009-11-04
  • GBP 6
04 Nov 2009 CH01 Director's details changed for Mr Nicholas Alexander Smith on 31 October 2009
04 Nov 2009 CH01 Director's details changed for Mr Meinie Oldersma on 31 October 2009
04 Nov 2009 CH01 Director's details changed for Mr Andrew Mark White on 31 October 2009
04 Nov 2009 CH03 Secretary's details changed for Mr Nicholas Alexander Smith on 31 October 2009
16 Jun 2009 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 2
16 Jun 2009 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 3
04 May 2009 AA Full accounts made up to 31 December 2008
21 Jan 2009 288c Director and Secretary's Change of Particulars / nicholas smith / 21/01/2009 /
21 Jan 2009 288c Director and Secretary's Change of Particulars / nicholas smith / 21/01/2009 / HouseName/Number was: 1, now: grange; Street was: route due domaine, now: house; Area was: , now: the grange hartford; Post Town was: croissy-sur-seine, now: northwich; Region was: , now: cheshire; Post Code was: 78290, now: CW8 1QH; Country was: france, now: england
12 Nov 2008 363a Return made up to 31/10/08; full list of members
27 Oct 2008 AA Full accounts made up to 31 December 2007
09 Oct 2008 288c Director's Change of Particulars / meinie oldersma / 09/10/2008 / HouseName/Number was: higher hayes, now: 2; Street was: yew tree farm, now: yew tree court; Area was: the green, now: poulton; Post Code was: CH4 9EG, now: CH4 9FH
31 Jul 2008 288c Director's Change of Particulars / meinie oldersma / 31/07/2008 / HouseName/Number was: , now: higher hayes; Street was: the emerald forest, now: yew tree farm; Area was: 170 2888 hunan lu, pudong, now: the green; Post Town was: shanghai, now: chester; Region was: 201315, now: cheshire; Post Code was: , now: CH4 9EG; Country was: china, now: englan
15 Jul 2008 395 Particulars of a mortgage or charge / charge no: 3
08 Jul 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Jul 2008 155(6)b Declaration of assistance for shares acquisition
08 Jul 2008 155(6)a Declaration of assistance for shares acquisition
08 Jul 2008 155(6)b Declaration of assistance for shares acquisition
19 May 2008 288a Secretary appointed mr nicholas alexander smith
19 May 2008 288b Appointment Terminated Director matthew moulding