Causeway Engineering Design Ltd was registered on 01 May 2002. The current directors of this company are Mcguire, Colette, Mcguire, Daniel Adrian Liam. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCGUIRE, Colette | 02 May 2002 | 31 July 2016 | 1 |
MCGUIRE, Daniel Adrian Liam | 01 February 2008 | 01 January 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 01 August 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 16 May 2017 | |
DS01 - Striking off application by a company | 09 May 2017 | |
AD01 - Change of registered office address | 20 April 2017 | |
AA - Annual Accounts | 10 April 2017 | |
AA01 - Change of accounting reference date | 28 February 2017 | |
CS01 - N/A | 18 January 2017 | |
TM01 - Termination of appointment of director | 18 January 2017 | |
AR01 - Annual Return | 06 May 2016 | |
TM01 - Termination of appointment of director | 06 May 2016 | |
AA - Annual Accounts | 26 February 2016 | |
AR01 - Annual Return | 18 May 2015 | |
AA - Annual Accounts | 24 February 2015 | |
TM02 - Termination of appointment of secretary | 13 February 2015 | |
AR01 - Annual Return | 09 May 2014 | |
AA - Annual Accounts | 25 February 2014 | |
AP01 - Appointment of director | 20 August 2013 | |
AR01 - Annual Return | 08 May 2013 | |
AA - Annual Accounts | 26 February 2013 | |
AR01 - Annual Return | 14 June 2012 | |
AA - Annual Accounts | 28 February 2012 | |
AD01 - Change of registered office address | 08 December 2011 | |
AR01 - Annual Return | 04 May 2011 | |
AA - Annual Accounts | 28 February 2011 | |
AR01 - Annual Return | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
CH04 - Change of particulars for corporate secretary | 10 May 2010 | |
AA - Annual Accounts | 25 February 2010 | |
363a - Annual Return | 05 May 2009 | |
AA - Annual Accounts | 28 March 2009 | |
363a - Annual Return | 25 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 March 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 March 2008 | |
RESOLUTIONS - N/A | 07 March 2008 | |
RESOLUTIONS - N/A | 07 March 2008 | |
123 - Notice of increase in nominal capital | 07 March 2008 | |
123 - Notice of increase in nominal capital | 07 March 2008 | |
288a - Notice of appointment of directors or secretaries | 07 March 2008 | |
AA - Annual Accounts | 04 February 2008 | |
363a - Annual Return | 30 May 2007 | |
AA - Annual Accounts | 28 September 2006 | |
363a - Annual Return | 07 June 2006 | |
AA - Annual Accounts | 07 February 2006 | |
288a - Notice of appointment of directors or secretaries | 20 December 2005 | |
288b - Notice of resignation of directors or secretaries | 20 December 2005 | |
363s - Annual Return | 14 June 2005 | |
AA - Annual Accounts | 10 February 2005 | |
363s - Annual Return | 26 May 2004 | |
AA - Annual Accounts | 03 March 2004 | |
363s - Annual Return | 06 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 July 2002 | |
288a - Notice of appointment of directors or secretaries | 01 July 2002 | |
288a - Notice of appointment of directors or secretaries | 01 July 2002 | |
288b - Notice of resignation of directors or secretaries | 08 May 2002 | |
288b - Notice of resignation of directors or secretaries | 08 May 2002 | |
NEWINC - New incorporation documents | 01 May 2002 |