SUE CAWTHRAY LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 Application to strike the company off the register

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

03/11/213 November 2021 Previous accounting period extended from 2021-05-31 to 2021-09-30

View Document

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

View Accounts

29/09/2129 September 2021 Change of details for Mrs Sue Elaine Cawthray as a person with significant control on 2021-05-26

View Document

29/09/2129 September 2021 Director's details changed for Ms Susan Elaine Cawthray on 2021-05-26

View Document

29/09/2129 September 2021 Registered office address changed from 62 Lyndon Road Bramham Wetherby LS23 6RH England to Alpine the Paddocks Follifoot Harrogate HG3 1EA on 2021-09-29

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

21/11/1921 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

16/07/1816 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

11/12/1711 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CESSATION OF DONALD GEOFFREY MICHAEL CAWTHRAY AS A PSC

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MRS SUE ELAINE CAWTHRAY / 07/09/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 30 THE VILLAGE THORP ARCH WETHERBY WEST YORKSHIRE LS23 7AG ENGLAND

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELAINE CAWTHRAY / 17/10/2016

View Document

26/05/1626 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELAINE CAWTHRAY / 19/05/2016

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 18 GRANGE CLOSE BARDSEY LEEDS LS17 9AX UNITED KINGDOM

View Document

13/05/1513 May 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