ANDREW CAUNCE ASSOCIATES LIMITED
Company Documents
Date | Description |
---|---|
26/10/2126 October 2021 | Final Gazette dissolved via voluntary strike-off |
26/10/2126 October 2021 | Final Gazette dissolved via voluntary strike-off |
10/07/2110 July 2021 | Voluntary strike-off action has been suspended |
10/07/2110 July 2021 | Voluntary strike-off action has been suspended |
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
15/06/2115 June 2021 | Application to strike the company off the register |
12/05/2112 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
01/04/211 April 2021 | CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/01/2118 January 2021 | REGISTERED OFFICE CHANGED ON 18/01/2021 FROM ORCHARD HOUSE, PARK LANE REIGATE SURREY RH2 8JX |
26/06/2026 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
10/04/2010 April 2020 | APPOINTMENT TERMINATED, SECRETARY CHARLES FOWLER |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/07/1915 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
17/04/1917 April 2019 | SAIL ADDRESS CHANGED FROM: UNIT C 47 BLACKBOROUGH ROAD REIGATE SURREY RH2 7BU UNITED KINGDOM |
16/04/1916 April 2019 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/08/1821 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/05/1725 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/04/1615 April 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/02/168 February 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
13/05/1513 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/04/1521 April 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/08/1422 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/04/1417 April 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/05/133 May 2013 | Annual return made up to 10 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/05/124 May 2012 | Annual return made up to 10 April 2012 with full list of shareholders |
19/09/1119 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/05/1117 May 2011 | Annual return made up to 10 April 2011 with full list of shareholders |
17/05/1117 May 2011 | SAIL ADDRESS CREATED |
25/08/1025 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/06/105 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY BRIDGET KILLIN CAUNCE / 10/04/2010 |
05/06/105 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW CAUNCE / 10/04/2010 |
05/06/105 June 2010 | Annual return made up to 10 April 2010 with full list of shareholders |
24/09/0924 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/04/0914 April 2009 | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
09/01/099 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/05/0819 May 2008 | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS |
20/11/0720 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/05/072 May 2007 | RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS |
08/05/068 May 2006 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
24/04/0624 April 2006 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 |
10/04/0610 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company