Advanced company searchLink opens in new window

CAFLAT LIMITED

Company number 06014871

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)
04 Jan 2012 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2011 4.68 Liquidators' statement of receipts and payments to 23 February 2011
04 Oct 2011 4.72 Return of final meeting in a creditors' voluntary winding up
06 Apr 2010 AD01 Registered office address changed from 48 Station Road Holywell Green Halifax West Yorkshire HX4 9AW on 6 April 2010
03 Mar 2010 4.20 Statement of affairs with form 4.19
03 Mar 2010 600 Appointment of a voluntary liquidator
03 Mar 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-24
24 Feb 2010 CERTNM Company name changed caffe latino (holdings) LIMITED\certificate issued on 24/02/10
  • RES15 ‐ Change company name resolution on 2010-02-15
24 Feb 2010 CONNOT Change of name notice
16 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
Statement of capital on 2009-12-16
  • GBP 2
16 Dec 2009 CH01 Director's details changed for Seyyed Hamid Kiaie on 30 November 2009
16 Dec 2009 CH01 Director's details changed for Keith Whitehouse on 30 November 2009
23 Jun 2009 AA Total exemption small company accounts made up to 30 November 2008
04 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1
02 Dec 2008 363a Return made up to 30/11/08; full list of members
29 Sep 2008 AA Total exemption full accounts made up to 30 November 2007
23 Sep 2008 287 Registered office changed on 23/09/2008 from prospect house prospect street huddersfield west yorkshire HD1 2NU
27 Feb 2008 363a Return made up to 30/11/07; full list of members
18 Dec 2007 287 Registered office changed on 18/12/07 from: 42 new north road huddersfield west yorkshire HD1 5LS
07 Dec 2006 288a New secretary appointed;new director appointed
07 Dec 2006 287 Registered office changed on 07/12/06 from: 42 new north road huddersfield west yorkshire HD1 5LS
06 Dec 2006 288a New director appointed
06 Dec 2006 288b Secretary resigned
06 Dec 2006 288b Director resigned
06 Dec 2006 287 Registered office changed on 06/12/06 from: 12 york place leeds west yorkshire LS1 2DS