CAGE FABRICATION LIMITED

190b Heath Road, Leighton Buzzard, LU7 3AT, Bedfordshire
StatusDISSOLVED
Company No.04889815
CategoryPrivate Limited Company
Incorporated05 Sep 2003
Age20 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution12 Nov 2019
Years4 years, 7 months, 5 days

SUMMARY

CAGE FABRICATION LIMITED is an dissolved private limited company with number 04889815. It was incorporated 20 years, 9 months, 12 days ago, on 05 September 2003 and it was dissolved 4 years, 7 months, 5 days ago, on 12 November 2019. The company address is 190b Heath Road, Leighton Buzzard, LU7 3AT, Bedfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 12 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Termination secretary company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oak Credit & Finance Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2013

Action Date: 04 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-04

Old address: Unit C7 Spectrum Business Estate, Anthonys Way Medway City Estate Rochester Kent ME2 4NP England

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date

Date: 12 Oct 2012

Action Date: 05 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2011

Action Date: 05 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Oct 2011

Action Date: 10 Oct 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Oak Credit & Finance Limited

Change date: 2011-10-10

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2011

Action Date: 10 Oct 2011

Category: Address

Type: AD01

Old address: Acorn House, 244 Robin Hood Lane Bluebell Hill Chatham Kent ME5 6JY

Change date: 2011-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2010

Action Date: 05 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Oct 2010

Action Date: 05 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Oak Credit & Finance Limited

Change date: 2010-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 10/10/05 from: acorn house, 244 robin hood lane bluebell hill chatahm kent ME5 6JY

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Apr 2004

Category: Capital

Type: 88(2)R

Description: Ad 05/09/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 05 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOWES ESTATES LIMITED

PETERBRIDGE HOUSE,NORTHAMPTON,NN4 7HB

Number:06643283
Status:ACTIVE
Category:Private Limited Company

CONCEPT COMMUNICATIONS GROUP LIMITED

UNIT 2 M11 BUSINESS LINK,STANSTED,CM24 8GF

Number:06396737
Status:ACTIVE
Category:Private Limited Company

JCG MARKETING LIMITED

JCG BUILDING,KENT,CT21 5RW

Number:11272719
Status:ACTIVE
Category:Private Limited Company

KT12 LIMITED

UNION HOUSE, WALTON LODGE,WALTON-ON-THAMES,KT12 1BT

Number:06357581
Status:ACTIVE
Category:Private Limited Company

SONGHURST FARM LLP

MERRY HILLS,LOXWOOD,RH14 0RB

Number:OC378154
Status:ACTIVE
Category:Limited Liability Partnership

THE PLAYING FIELDS LEGACY FUND LIMITED

OLYMPUS HOUSE,LEAMINGTON SPA,CV34 6BF

Number:07916465
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source