About

Registered Number: 04478726
Date of Incorporation: 05/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (6 years and 2 months ago)
Registered Address: 1 Strathmore Close, Holmes Chapel, Cheshire, CW4 7PP

 

Cagesoftware Ltd was registered on 05 July 2002 and are based in Cheshire, it has a status of "Dissolved". We do not know the number of employees at the business. This organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FYFFE, Andrew Neil 05 July 2002 16 June 2014 1
FYFFE, Scott Alisdair 05 July 2002 16 June 2014 1
Secretary Name Appointed Resigned Total Appointments
FYFFE, Jacqueline Maria Barrett 05 July 2002 31 March 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 November 2017
DS01 - Striking off application by a company 21 November 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 19 May 2017
AA - Annual Accounts 08 September 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 08 July 2015
AR01 - Annual Return 07 July 2014
TM01 - Termination of appointment of director 01 July 2014
TM01 - Termination of appointment of director 01 July 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 10 May 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 09 July 2012
TM02 - Termination of appointment of secretary 09 July 2012
TM02 - Termination of appointment of secretary 07 July 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 21 July 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 10 November 2006
288c - Notice of change of directors or secretaries or in their particulars 14 July 2006
363a - Annual Return 14 July 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 13 July 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 21 July 2004
363s - Annual Return 15 July 2003
AA - Annual Accounts 05 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
225 - Change of Accounting Reference Date 21 July 2002
RESOLUTIONS - N/A 14 July 2002
287 - Change in situation or address of Registered Office 14 July 2002
288b - Notice of resignation of directors or secretaries 14 July 2002
288b - Notice of resignation of directors or secretaries 14 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2002
NEWINC - New incorporation documents 05 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.