CAUDWELL SUBSIDIARY HOLDINGS LIMITED

Company Documents

DateDescription
24/02/2224 February 2022 Final Gazette dissolved following liquidation

View Document

24/02/2224 February 2022 Final Gazette dissolved following liquidation

View Document

24/11/2124 November 2021 Return of final meeting in a creditors' voluntary winding up

View Document

16/01/2016 January 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/12/2019:LIQ. CASE NO.1

View Document

20/02/1920 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/12/2018:LIQ. CASE NO.1

View Document

15/02/1815 February 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/12/2017:LIQ. CASE NO.1

View Document

28/02/1728 February 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2016

View Document

30/01/1730 January 2017 INSOLVENCY:SECRETARY OF STATE CERTIFICATE OF RELEASE OF LIQUIDATOR

View Document

21/12/1621 December 2016 COURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT/REMOVAL OF LIQUIDATOR

View Document

21/12/1621 December 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/12/1621 December 2016 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

04/02/164 February 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2015

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM OSPREY HOUSE ORE CLOSE LYMEDALE BUSINESS PARK NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 9QD

View Document

06/01/156 January 2015 STATEMENT OF AFFAIRS/4.19

View Document

06/01/156 January 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/01/156 January 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/10/1429 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP DOBSON

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR DAVID NICHOLAS KASSLER

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR STEVEN LLOYD

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHITING

View Document

22/11/1322 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/05/1324 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 027955950009

View Document

24/04/1324 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

24/04/1324 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

24/04/1324 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/04/1324 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/11/1220 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/12/1123 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

25/11/1125 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/11/1029 November 2010 31/10/10 NO CHANGES

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/02/1012 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

07/01/107 January 2010 SUBSCRIPTION AGREEMENT 08/12/2009

View Document

18/12/0918 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/12/092 December 2009 31/10/09 NO CHANGES

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / STEVEN LLOYD / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WHITING / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD MORRIS / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DOBSON / 30/10/2009

View Document

01/10/091 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/11/0825 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/0824 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM PHONES 4U HOUSE ORE CLOSE LYMEDALE BUSINESS PARK NEWCASTLE STAFFORDSHIRE ST5 9QD

View Document

27/11/0727 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/076 January 2007 AUDITOR'S RESIGNATION

View Document

01/12/061 December 2006 REGISTERED OFFICE CHANGED ON 01/12/06 FROM: PHONES 4U HOUSE ORE CLOSE LYMEDALE BUSINESS PARK NEWCASTLE UNDER LYME STAFFORDSHIRE STS 9QD

View Document

01/12/061 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

01/12/061 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/11/0616 November 2006 ARTICLES OF ASSOCIATION

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: MINTON HOLLINS SHELTON OLD ROAD STOKE ON TRENT STAFFORDSHIRE ST4 7RY

View Document

20/10/0620 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0619 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0619 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED

View Document

18/10/0618 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/10/0618 October 2006 FINANCIAL DOCUMENTS 05/10/06

View Document

18/10/0618 October 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/10/0618 October 2006 VARYING SHARE RIGHTS AND NAMES

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/069 March 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/03/069 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/11/0510 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0510 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

21/02/0521 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0521 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0416 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/07/0415 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/07/0415 July 2004 NC INC ALREADY ADJUSTED 18/06/04

View Document

15/07/0415 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/07/0415 July 2004 ARTICLES OF ASSOCIATION

View Document

15/07/0415 July 2004 £ NC 2000000/49647719 18/

View Document

07/04/047 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/037 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/11/0227 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

08/08/018 August 2001 S366A DISP HOLDING AGM 18/06/01

View Document

05/12/005 December 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

05/01/005 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/991 December 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

01/12/991 December 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

14/09/9914 September 1999 LOCATION OF REGISTER OF MEMBERS

View Document

27/08/9927 August 1999 LOCATION OF DEBENTURE REGISTER

View Document

28/10/9828 October 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

05/02/985 February 1998 LOCATION OF DEBENTURE REGISTER

View Document

05/02/985 February 1998 RETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/9822 January 1998 REGISTERED OFFICE CHANGED ON 22/01/98 FROM: SHELTON OLD ROAD STOKE-ON-TRENT STAFFORDSHIRE ST4 7RY

View Document

27/10/9727 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 20/01/97; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9628 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

15/02/9615 February 1996 RETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

18/10/9518 October 1995 AUDITOR'S RESIGNATION

View Document

16/03/9516 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/9517 February 1995 RETURN MADE UP TO 11/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/12/9415 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9428 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

23/09/9423 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9416 September 1994 REGISTERED OFFICE CHANGED ON 16/09/94 FROM: CAUDWELL HOUSE 72 HARTSHILL ROAD STOKE ON TRENT ST4 7RB

View Document

09/03/949 March 1994 RETURN MADE UP TO 24/02/94; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/06/931 June 1993 NEW DIRECTOR APPOINTED

View Document

01/06/931 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/931 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/9326 May 1993 £ NC 10000/2000000 17/05/93

View Document

26/05/9326 May 1993 REGISTERED OFFICE CHANGED ON 26/05/93 FROM: BERKELEY COURT BOROUGH ROAD NEWCASTLE UNDER LYME STAFFS,ST5 1TT

View Document

26/05/9326 May 1993 S-DIV 17/05/93

View Document

24/05/9324 May 1993 COMPANY NAME CHANGED HAJCO 116 LIMITED CERTIFICATE ISSUED ON 25/05/93

View Document

03/03/933 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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