About

Registered Number: 04429544
Date of Incorporation: 01/05/2002 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2017 (7 years and 8 months ago)
Registered Address: Unit 3, Shelley Farm Shelley Lane, Ower, Romsey, Hampshire, SO51 6AS,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.