CAILEAR LTD

Edinburgh House Edinburgh House, Clevedon, BS21 7NP, North Somerset, England
StatusDISSOLVED
Company No.08312978
CategoryPrivate Limited Company
Incorporated29 Nov 2012
Age11 years, 6 months, 17 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 4 months, 21 days

SUMMARY

CAILEAR LTD is an dissolved private limited company with number 08312978. It was incorporated 11 years, 6 months, 17 days ago, on 29 November 2012 and it was dissolved 3 years, 4 months, 21 days ago, on 26 January 2021. The company address is Edinburgh House Edinburgh House, Clevedon, BS21 7NP, North Somerset, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 25 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Address

Type: AD01

New address: Edinburgh House 1-5 Bellevue Road Clevedon North Somerset BS21 7NP

Old address: 3rd Floor the Sion Crown Glass Place Nailsea Bristol BS48 1RB

Change date: 2017-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Change account reference date company current extended

Date: 19 Nov 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-11-30

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2012

Action Date: 07 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-07

Officer name: Alaster James Ritherford

Documents

View document PDF

Incorporation company

Date: 29 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPRISOL SECURITIES LIMITED

SUITE 313 THE BRENTANO SUITE,BOREHAMWOOD,WD6 3SY

Number:01493491
Status:ACTIVE
Category:Private Limited Company

CENTRAL GARAGES (2015) LIMITED

SILVER BIRCHES,STONE,ST15 0QT

Number:09443992
Status:ACTIVE
Category:Private Limited Company

ED HYSLOP LTD

5 FELLS ORCHARD,BRIDGNORTH,WV16 5DZ

Number:06486772
Status:ACTIVE
Category:Private Limited Company

MANGLED LIMITED

LAKE FOREST HOUSE,ILFORD,IG6 3HJ

Number:11023207
Status:ACTIVE
Category:Private Limited Company

MCR (COVENTRY) LIMITED

194 TORRINGTON AVENUE TILE HILL,COVENTRY,CV4 9BL

Number:01646413
Status:ACTIVE
Category:Private Limited Company

STUDIO BOULTON LTD

1 COWBRIDGE ROAD,LLANTWIT MAJOR,CF61 2YS

Number:10792029
Status:ACTIVE
Category:Private Limited Company

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