Advanced company searchLink opens in new window

CAITHNESS HORIZONS TRADING LIMITED

Company number SC333203

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 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2020 DS01 Application to strike the company off the register
19 Nov 2019 AA Total exemption full accounts made up to 31 May 2019
11 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
15 Oct 2019 AA01 Previous accounting period extended from 31 March 2019 to 31 May 2019
31 May 2019 AP03 Appointment of Mr Philip Robert Gordon Arthur as a secretary on 30 March 2019
23 Apr 2019 TM02 Termination of appointment of Tracy Dodson as a secretary on 29 March 2019
31 Jan 2019 TM01 Termination of appointment of David John Yarde Martin as a director on 31 December 2018
31 Jan 2019 TM01 Termination of appointment of Eric Roger Saxon as a director on 22 January 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
12 Nov 2018 AP01 Appointment of Mr Karl Calder Rosie as a director on 22 December 2017
12 Jan 2018 AP03 Appointment of Ms Tracy Dodson as a secretary on 22 December 2017
12 Jan 2018 TM02 Termination of appointment of Rebecca Lucy Pope as a secretary on 22 December 2017
09 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
02 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
12 Jul 2017 AP01 Appointment of Mr David John Yarde Martin as a director on 6 July 2017
05 Jul 2017 TM01 Termination of appointment of Dyan Foss as a director on 4 July 2017
01 Dec 2016 TM01 Termination of appointment of Paul Cariss as a director on 24 November 2016
26 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
10 Jul 2016 TM01 Termination of appointment of Robert Francis Kury as a director on 16 February 2016
10 Jul 2016 TM01 Termination of appointment of William Nigel Lowe as a director on 18 November 2015
20 Jun 2016 AP01 Appointment of Mr Craig Wilson Brown as a director on 1 June 2016