About

Registered Number: 04727928
Date of Incorporation: 09/04/2003 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 26/05/2015 (9 years and 10 months ago)
Registered Address: Swinton House, 6 Great Marlborough Street, Manchester, M1 5SW

 

Established in 2003, Caf Holdings Ltd are based in Manchester, it's status is listed as "Dissolved". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILSON, Annabel Felicity 27 February 2015 - 1
DESRAY, Georges 31 May 2012 08 July 2014 1
PLUMER, Christian Charles 08 July 2014 27 February 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 May 2015
AR01 - Annual Return 08 May 2015
AP01 - Appointment of director 20 March 2015
TM01 - Termination of appointment of director 20 March 2015
TM02 - Termination of appointment of secretary 20 March 2015
AP03 - Appointment of secretary 20 March 2015
TM01 - Termination of appointment of director 05 March 2015
AP01 - Appointment of director 05 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 February 2015
DS01 - Striking off application by a company 29 January 2015
AA - Annual Accounts 30 September 2014
AP03 - Appointment of secretary 22 July 2014
TM02 - Termination of appointment of secretary 22 July 2014
AP01 - Appointment of director 22 July 2014
TM01 - Termination of appointment of director 22 July 2014
RESOLUTIONS - N/A 21 July 2014
CC04 - Statement of companies objects 21 July 2014
SH19 - Statement of capital 21 July 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 July 2014
CAP-SS - N/A 21 July 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 16 April 2013
CH01 - Change of particulars for director 22 October 2012
AA - Annual Accounts 25 September 2012
TM02 - Termination of appointment of secretary 14 June 2012
AP03 - Appointment of secretary 13 June 2012
AR01 - Annual Return 24 April 2012
AP01 - Appointment of director 08 March 2012
RP04 - N/A 24 February 2012
RP04 - N/A 24 February 2012
TM01 - Termination of appointment of director 27 January 2012
AP01 - Appointment of director 24 January 2012
AP01 - Appointment of director 24 January 2012
TM01 - Termination of appointment of director 23 January 2012
TM01 - Termination of appointment of director 23 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 20 April 2011
AUD - Auditor's letter of resignation 25 September 2010
AA - Annual Accounts 25 September 2010
AUD - Auditor's letter of resignation 22 September 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 20 November 2009
CH03 - Change of particulars for secretary 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 25 September 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 29 April 2009
287 - Change in situation or address of Registered Office 17 July 2008
225 - Change of Accounting Reference Date 16 July 2008
363a - Annual Return 07 May 2008
353 - Register of members 07 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 May 2008
RESOLUTIONS - N/A 02 February 2008
MEM/ARTS - N/A 02 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2008
288b - Notice of resignation of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
AA - Annual Accounts 16 July 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 June 2007
363s - Annual Return 14 May 2007
AA - Annual Accounts 13 July 2006
363s - Annual Return 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2005
AA - Annual Accounts 15 September 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 09 July 2004
363s - Annual Return 07 May 2004
SA - Shares agreement 10 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
287 - Change in situation or address of Registered Office 11 June 2003
395 - Particulars of a mortgage or charge 17 May 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
NEWINC - New incorporation documents 09 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 13 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.