Warlingham
Surrey
CR6 9DE
Secretary Name | Ca Solutions Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2001(6 days after company formation) |
Appointment Duration | 11 years, 7 months (closed 11 June 2013) |
Correspondence Address | 2nd Floor St James House 9-15 St James Road Surbiton Surrey KT6 4QH |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 28 Blanchmans Road Warlingham Surrey CR6 9DE |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Warlingham |
Ward | Warlingham East and Chelsham and Farleigh |
Built Up Area | Greater London |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders Statement of capital on 2011-11-08
|
8 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders Statement of capital on 2011-11-08
|
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 October 2009 (1 page) |
15 July 2010 | Total exemption small company accounts made up to 31 October 2009 (1 page) |
27 April 2010 | Registered office address changed from St James House 9-15 St James Road Surbiton Surrey KT6 4QH on 27 April 2010 (2 pages) |
27 April 2010 | Registered office address changed from St James House 9-15 st James Road Surbiton Surrey KT6 4QH on 27 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Terri Mcnally on 14 April 2010 (3 pages) |
27 April 2010 | Director's details changed for Terri Mcnally on 14 April 2010 (3 pages) |
30 October 2009 | Register(s) moved to registered inspection location (1 page) |
30 October 2009 | Register(s) moved to registered inspection location (1 page) |
30 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Secretary's details changed for Ca Solutions Ltd on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Terri Mcnally on 28 October 2009 (2 pages) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Director's details changed for Terri Mcnally on 28 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Ca Solutions Ltd on 28 October 2009 (2 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 October 2008 (1 page) |
21 July 2009 | Total exemption small company accounts made up to 31 October 2008 (1 page) |
31 October 2008 | Secretary's Change of Particulars / C.A. solutions LTD / 28/10/2008 / HouseName/Number was: 12-14, now: st james house; Street was: claremont road, now: 9-15 st james road; Post Code was: KT6 4QU, now: KT6 4QH (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from 12-14 claremont road surbiton surrey KT6 4QU (1 page) |
31 October 2008 | Secretary's change of particulars / C.A. solutions LTD / 28/10/2008 (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from 12-14 claremont road surbiton surrey KT6 4QU (1 page) |
29 October 2008 | Return made up to 26/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 26/10/08; full list of members (3 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 October 2007 (1 page) |
18 July 2008 | Total exemption small company accounts made up to 31 October 2007 (1 page) |
18 December 2007 | Return made up to 26/10/07; full list of members (2 pages) |
18 December 2007 | Return made up to 26/10/07; full list of members (2 pages) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
20 July 2007 | Total exemption small company accounts made up to 31 October 2006 (1 page) |
20 July 2007 | Total exemption small company accounts made up to 31 October 2006 (1 page) |
3 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
3 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 October 2005 (1 page) |
24 July 2006 | Total exemption small company accounts made up to 31 October 2005 (1 page) |
24 November 2005 | Return made up to 26/10/05; full list of members (2 pages) |
24 November 2005 | Registered office changed on 24/11/05 from: contractors accounting solutions LIMITED 12-14 claremont road surbiton surrey KT6 4QU (1 page) |
24 November 2005 | Return made up to 26/10/05; full list of members (2 pages) |
24 November 2005 | Registered office changed on 24/11/05 from: contractors accounting solutions LIMITED 12-14 claremont road surbiton surrey KT6 4QU (1 page) |
1 August 2005 | Total exemption small company accounts made up to 31 October 2004 (1 page) |
1 August 2005 | Total exemption small company accounts made up to 31 October 2004 (1 page) |
29 October 2004 | Return made up to 26/10/04; full list of members (6 pages) |
29 October 2004 | Return made up to 26/10/04; full list of members
|
28 October 2004 | Secretary's particulars changed (1 page) |
28 October 2004 | Secretary's particulars changed (1 page) |
15 September 2004 | Director's particulars changed (1 page) |
15 September 2004 | Director's particulars changed (1 page) |
14 July 2004 | Total exemption small company accounts made up to 31 October 2003 (1 page) |
14 July 2004 | Total exemption small company accounts made up to 31 October 2003 (1 page) |
18 October 2003 | Return made up to 26/10/03; full list of members (6 pages) |
18 October 2003 | Return made up to 26/10/03; full list of members (6 pages) |
16 July 2003 | Total exemption small company accounts made up to 31 October 2002 (1 page) |
16 July 2003 | Total exemption small company accounts made up to 31 October 2002 (1 page) |
13 February 2003 | Return made up to 26/10/02; full list of members; amend (8 pages) |
13 February 2003 | Return made up to 26/10/02; full list of members; amend (8 pages) |
7 January 2003 | Return made up to 26/10/02; full list of members (6 pages) |
7 January 2003 | Return made up to 26/10/02; full list of members (6 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New secretary appointed (3 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | Registered office changed on 03/12/01 from: contractors accounting solutions LTD 12-14 claremont road surbiton surrey KT6 4QU (1 page) |
3 December 2001 | New secretary appointed (3 pages) |
3 December 2001 | Registered office changed on 03/12/01 from: contractors accounting solutions LTD 12-14 claremont road surbiton surrey KT6 4QU (1 page) |
14 November 2001 | Company name changed cas 117 LIMITED\certificate issued on 14/11/01 (2 pages) |
14 November 2001 | Company name changed cas 117 LIMITED\certificate issued on 14/11/01 (2 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Secretary resigned (1 page) |
2 November 2001 | Registered office changed on 02/11/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
2 November 2001 | Registered office changed on 02/11/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
2 November 2001 | Secretary resigned (1 page) |
26 October 2001 | Incorporation (7 pages) |
26 October 2001 | Incorporation (7 pages) |