About

Registered Number: 04448600
Date of Incorporation: 28/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 1 month ago)
Registered Address: 37 Blenheim Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7BD

 

Based in Cheadle, B Caine Builders Ltd was established in 2002, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation. There are 2 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAINE, Brian 28 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
CAINE, Jane 28 May 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 19 December 2019
CS01 - N/A 08 November 2019
AA - Annual Accounts 08 November 2019
AC92 - N/A 06 August 2019
GAZ2(A) - Second notification of strike-off action in London Gazette 22 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 November 2018
DS01 - Striking off application by a company 30 October 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 30 May 2017
AA - Annual Accounts 21 March 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 01 June 2014
CH01 - Change of particulars for director 01 June 2014
CH03 - Change of particulars for secretary 01 June 2014
AA - Annual Accounts 31 March 2014
AD01 - Change of registered office address 17 February 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 05 June 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 29 May 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 05 June 2008
AA - Annual Accounts 15 November 2007
363s - Annual Return 07 June 2007
AA - Annual Accounts 21 January 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 29 June 2005
AA - Annual Accounts 11 March 2005
AA - Annual Accounts 27 July 2004
363s - Annual Return 08 June 2004
363s - Annual Return 12 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
RESOLUTIONS - N/A 02 June 2002
RESOLUTIONS - N/A 02 June 2002
RESOLUTIONS - N/A 02 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
287 - Change in situation or address of Registered Office 02 June 2002
225 - Change of Accounting Reference Date 02 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2002
NEWINC - New incorporation documents 28 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.