About

Registered Number: 01519118
Date of Incorporation: 26/09/1980 (44 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2019 (5 years and 4 months ago)
Registered Address: Townshend House, Crown Road, Norwich, NR1 3DT

 

Confidential Assignments Ltd was established in 1980. The current directors of this company are listed as Chapman, Nigel Robin, Green, Janet Ann, Stevens, Melenie Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENS, Melenie Jane 01 March 1999 24 May 2013 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Nigel Robin 09 May 1999 - 1
GREEN, Janet Ann 13 March 1993 08 May 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 November 2019
LIQ13 - N/A 27 August 2019
AD01 - Change of registered office address 04 December 2018
RESOLUTIONS - N/A 30 November 2018
LIQ01 - N/A 30 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 30 November 2018
RESOLUTIONS - N/A 27 November 2018
AA01 - Change of accounting reference date 07 March 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 13 September 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 18 September 2015
TM01 - Termination of appointment of director 19 August 2015
AR01 - Annual Return 16 November 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 30 July 2013
TM01 - Termination of appointment of director 04 July 2013
TM01 - Termination of appointment of director 04 July 2013
SH03 - Return of purchase of own shares 06 June 2013
RESOLUTIONS - N/A 20 May 2013
SH06 - Notice of cancellation of shares 20 May 2013
CH01 - Change of particulars for director 31 December 2012
AR01 - Annual Return 20 November 2012
CH03 - Change of particulars for secretary 15 November 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 03 June 2008
363s - Annual Return 13 December 2007
AA - Annual Accounts 22 June 2007
363s - Annual Return 20 November 2006
AA - Annual Accounts 24 July 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 13 June 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 10 July 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 24 October 2000
363s - Annual Return 21 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1999
AA - Annual Accounts 27 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 13 March 1999
AA - Annual Accounts 22 December 1998
363s - Annual Return 22 December 1998
363s - Annual Return 08 January 1998
AA - Annual Accounts 11 November 1997
363s - Annual Return 05 December 1996
AA - Annual Accounts 28 August 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 02 February 1996
363s - Annual Return 23 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 15 September 1994
363s - Annual Return 02 February 1994
AA - Annual Accounts 28 September 1993
288 - N/A 01 April 1993
363s - Annual Return 04 January 1993
AA - Annual Accounts 23 October 1992
395 - Particulars of a mortgage or charge 07 January 1992
AA - Annual Accounts 20 December 1991
363a - Annual Return 20 December 1991
RESOLUTIONS - N/A 19 April 1991
395 - Particulars of a mortgage or charge 11 April 1991
395 - Particulars of a mortgage or charge 11 April 1991
AA - Annual Accounts 03 January 1991
363 - Annual Return 03 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1989
AA - Annual Accounts 09 November 1989
363 - Annual Return 09 November 1989
MEM/ARTS - N/A 30 June 1989
CERTNM - Change of name certificate 09 June 1989
PUC 2 - N/A 27 April 1989
AA - Annual Accounts 03 November 1988
363 - Annual Return 03 November 1988
363 - Annual Return 28 October 1987
AA - Annual Accounts 28 October 1987
GAZ(U) - N/A 16 February 1987
AA - Annual Accounts 27 August 1986
363 - Annual Return 27 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 December 1991 Fully Satisfied

N/A

Legal charge 25 March 1991 Fully Satisfied

N/A

Charge 25 March 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.