Advanced company searchLink opens in new window

CAXAN LIMITED

Company number 06705346

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)
09 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2016 SOAS(A) Voluntary strike-off action has been suspended
30 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2016 DS01 Application to strike the company off the register
06 Jul 2016 AD01 Registered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB to 121 Duke Street 2nd Floor Barrow-in-Furness Cumbria LA14 1XA on 6 July 2016
23 May 2016 AA Total exemption small company accounts made up to 31 March 2016
16 May 2016 CH03 Secretary's details changed for Mrs Deborah Shipley on 13 May 2016
13 May 2016 CH01 Director's details changed for Mr Ian Shipley on 13 May 2016
13 May 2016 CH03 Secretary's details changed for Mrs Deborah Shipley on 13 May 2016
13 May 2016 CH01 Director's details changed for Mr Ian Shipley on 13 May 2016
19 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
14 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
27 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Sep 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
06 Feb 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Feb 2013 SH10 Particulars of variation of rights attached to shares
06 Feb 2013 SH08 Change of share class name or designation
31 Jan 2013 SH01 Statement of capital following an allotment of shares on 28 January 2013
  • GBP 2
31 Jan 2013 AP03 Appointment of Mrs Deborah Shipley as a secretary
05 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Sep 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
07 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Nov 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders