Download leads from Nexok and grow your business. Find out more

Cadeby Group Limited

Documents

Total Documents30
Total Pages195

Filing History

21 September 2017Appointment of a voluntary liquidator
21 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-12
21 September 2017Statement of affairs
5 May 2017Termination of appointment of Sarah Louise Flamson as a director on 4 May 2017
10 February 2017Confirmation statement made on 2 February 2017 with updates
30 November 2016Total exemption small company accounts made up to 29 February 2016
15 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
27 November 2015Director's details changed for Mr Andrew John Flamson on 11 January 2011
27 November 2015Total exemption small company accounts made up to 28 February 2015
19 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
19 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
27 November 2014Total exemption small company accounts made up to 28 February 2014
26 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
26 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
28 November 2013Total exemption small company accounts made up to 28 February 2013
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
8 November 2012Total exemption small company accounts made up to 28 February 2012
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
2 November 2011Total exemption small company accounts made up to 28 February 2011
14 September 2011Registered office address changed from 6 Dominus Way Meridian Business Park Leicester Leicestershire LE19 1RP England on 14 September 2011
24 February 2011Annual return made up to 2 February 2011 with a full list of shareholders
24 February 2011Annual return made up to 2 February 2011 with a full list of shareholders
31 January 2011Company name changed cadeby chemicals LIMITED\certificate issued on 31/01/11
  • RES15 ‐ Change company name resolution on 2011-01-11
24 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-11
24 January 2011Change of name notice
17 January 2011Appointment of Mr Andrew John Flamson as a director
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed