C. & I. INVESTMENTS LIMITED

Company Documents

DateDescription
29/06/2429 June 2024 Final Gazette dissolved following liquidation

View Document

29/06/2429 June 2024 Final Gazette dissolved following liquidation

View Document

29/03/2429 March 2024 Removal of liquidator by court order

View Document

29/03/2429 March 2024 Return of final meeting in a members' voluntary winding up

View Document

29/03/2429 March 2024 Appointment of a voluntary liquidator

View Document

07/07/237 July 2023 Appointment of a voluntary liquidator

View Document

07/07/237 July 2023 Registered office address changed from Kingfishers High Road Broxbourne Hertfordshire EN10 7BT to Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 2023-07-07

View Document

07/07/237 July 2023 Declaration of solvency

View Document

07/07/237 July 2023 Resolutions

View Document

07/07/237 July 2023 Resolutions

View Document

27/06/2327 June 2023 Micro company accounts made up to 2023-06-26

View Document

27/06/2327 June 2023 Previous accounting period shortened from 2024-03-31 to 2023-06-26

View Document

26/06/2326 June 2023 Annual accounts for year ending 26 Jun 2023

View Accounts

15/06/2315 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/11/2228 November 2022 Micro company accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 ADOPT ARTICLES 21/12/2018

View Document

01/10/181 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSARIO CARUSO

View Document

01/10/181 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIUSEPPINA CARUSO

View Document

01/10/181 October 2018 CESSATION OF PAOLO CARUSO AS A PSC

View Document

01/10/181 October 2018 CESSATION OF SALVATORE SIMON CARUSO AS A PSC

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/07/1820 July 2018 SOLVENCY STATEMENT DATED 16/07/18

View Document

20/07/1820 July 2018 REDUCE SHARE PREM A/C 16/07/2018

View Document

20/07/1820 July 2018 20/07/18 STATEMENT OF CAPITAL GBP 940

View Document

20/07/1820 July 2018 STATEMENT BY DIRECTORS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/12/1719 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/12/1719 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/12/1719 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

21/07/1721 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/10/152 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/10/1417 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/09/1325 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/09/1224 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/10/1117 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR SALVATORE CARUSO

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR PAOLO CARUSO

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAOLO CARUSO / 01/08/2010

View Document

18/10/1018 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/09/0529 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0529 September 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

05/07/035 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/09/0230 September 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/09/0126 September 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/11/0022 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 REGISTERED OFFICE CHANGED ON 20/12/99 FROM: R CARUSO & CO PARDIX HOUSE CADMORE LANE CHESHUNT HERTS EN8 9LQ

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/10/991 October 1999 RETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 RETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS

View Document

05/08/975 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/12/9617 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/10/966 October 1996 RETURN MADE UP TO 19/09/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/10/952 October 1995 RETURN MADE UP TO 19/09/95; NO CHANGE OF MEMBERS

View Document

12/09/9512 September 1995 SECRETARY RESIGNED

View Document

12/09/9512 September 1995 NEW SECRETARY APPOINTED

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

29/11/9429 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9429 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9420 September 1994 RETURN MADE UP TO 19/09/94; FULL LIST OF MEMBERS

View Document

19/02/9419 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/11/935 November 1993 SECRETARY RESIGNED

View Document

05/11/935 November 1993 RETURN MADE UP TO 19/09/93; NO CHANGE OF MEMBERS

View Document

06/10/936 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

10/11/9210 November 1992 RETURN MADE UP TO 19/09/92; FULL LIST OF MEMBERS

View Document

05/03/925 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/12/9118 December 1991 RETURN MADE UP TO 19/09/91; CHANGE OF MEMBERS

View Document

29/04/9129 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9111 February 1991 RETURN MADE UP TO 19/09/90; NO CHANGE OF MEMBERS

View Document

28/01/9128 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/01/9121 January 1991 DIRECTOR RESIGNED

View Document

14/08/9014 August 1990 REGISTERED OFFICE CHANGED ON 14/08/90 FROM: OAKDENE 1 PARNEL ROAD WARE HERTS SG12 7LE

View Document

22/11/8922 November 1989 RETURN MADE UP TO 19/09/89; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/06/8930 June 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/06/89

View Document

30/06/8930 June 1989 NC INC ALREADY ADJUSTED

View Document

15/06/8915 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/888 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/8827 October 1988 WD 14/10/88 AD 22/07/88--------- PREMIUM £ SI 340@1=340 £ IC 600/940

View Document

10/08/8810 August 1988 WD 22/06/88 AD 20/06/88--------- PREMIUM £ SI 320@1=320 £ IC 200/520

View Document

28/06/8828 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

28/06/8828 June 1988 RETURN MADE UP TO 16/06/88; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 NEW DIRECTOR APPOINTED

View Document

03/06/883 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/878 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/02/8724 February 1987 REGISTERED OFFICE CHANGED ON 24/02/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

24/02/8724 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/8710 February 1987 CERTIFICATE OF INCORPORATION

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