C & A DEVELOPMENTS (01) LTD.

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

30/11/2230 November 2022 Application to strike the company off the register

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 Micro company accounts made up to 2021-09-30

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Previous accounting period shortened from 2020-09-29 to 2020-09-28

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

28/11/1828 November 2018 DISS40 (DISS40(SOAD))

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

16/12/1716 December 2017 DISS40 (DISS40(SOAD))

View Document

14/12/1714 December 2017 CESSATION OF CHRISTOPHER ODUOLA AS A PSC

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL C&A PROPERTY DEVELOPMENT HOLDINGS LIMITED

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/06/1712 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/06/179 June 2017 PREVSHO FROM 30/09/2016 TO 29/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM JAMES HOUSE STONECROSS BUSINESS PARK YEW TREE WAY WARRINGTON CHESHIRE WA3 3JD UNITED KINGDOM

View Document

16/03/1616 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097704670001

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MISS EMMA TAYLOR

View Document

10/09/1510 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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