CA SUPPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CA SUPPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03358026

Incorporation date

22/04/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1997)
dot icon12/11/2025
Final Gazette dissolved following liquidation
dot icon12/08/2025
Return of final meeting in a creditors' voluntary winding up
dot icon05/10/2024
Liquidators' statement of receipts and payments to 2024-08-05
dot icon14/08/2024
Removal of liquidator by court order
dot icon14/08/2024
Appointment of a voluntary liquidator
dot icon14/08/2024
Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-08-14
dot icon22/02/2024
Resignation of a liquidator
dot icon22/11/2023
Liquidators' statement of receipts and payments to 2023-08-05
dot icon19/12/2022
Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 2022-12-19
dot icon11/10/2022
Liquidators' statement of receipts and payments to 2022-08-05
dot icon19/10/2021
Liquidators' statement of receipts and payments to 2021-08-05
dot icon30/06/2021
Liquidators' statement of receipts and payments to 2020-08-05
dot icon07/10/2019
Liquidators' statement of receipts and payments to 2019-08-05
dot icon10/09/2018
Appointment of a voluntary liquidator
dot icon06/08/2018
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/03/2018
Administrator's progress report
dot icon22/01/2018
Registered office address changed from Pcr (London) Llp the Runway South Ruislip Middlesex HA4 6SE to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 2018-01-22
dot icon05/10/2017
Notice of deemed approval of proposals
dot icon24/08/2017
Registered office address changed from 1 Vicarage Lane London E15 4HF to Pcr (London) Llp the Runway South Ruislip Middlesex HA4 6SE on 2017-08-24
dot icon16/08/2017
Statement of administrator's proposal
dot icon16/08/2017
Appointment of an administrator
dot icon27/07/2017
Part of the property or undertaking has been released from charge 033580260003
dot icon11/05/2017
Satisfaction of charge 1 in full
dot icon13/04/2017
Satisfaction of charge 033580260002 in full
dot icon20/01/2017
Termination of appointment of Michelle Pritchett as a director on 2017-01-20
dot icon04/01/2017
Termination of appointment of Bernadine Heather Pritchett as a director on 2017-01-04
dot icon23/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon19/04/2016
Registration of charge 033580260003, created on 2016-04-19
dot icon04/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/12/2015
Termination of appointment of Gordon Wilson as a director on 2015-12-04
dot icon19/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon05/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon16/04/2015
Registered office address changed from Number 0Ne 1 Vicarage Lane Stratford London E15 4HF to 1 Vicarage Lane London E15 4HF on 2015-04-16
dot icon29/09/2014
Registration of charge 033580260002, created on 2014-09-26
dot icon16/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon13/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/05/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon02/05/2013
Director's details changed for Mr Gordon Wilson on 2013-02-28
dot icon22/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/07/2012
Director's details changed for Ms Gordon Wilson on 2012-07-01
dot icon26/07/2012
Appointment of Ms Gordon Wilson as a director
dot icon21/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/04/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon20/04/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon09/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon16/04/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon16/04/2010
Director's details changed for Michael Ian Kenneth Pritchett on 2010-04-16
dot icon16/04/2010
Director's details changed for Michelle Pritchett on 2010-04-16
dot icon01/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/05/2009
Return made up to 16/04/09; full list of members
dot icon07/05/2009
Director's change of particulars / michelle mccullen / 15/04/2009
dot icon23/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/08/2008
Certificate of change of name
dot icon22/05/2008
Director appointed michelle mccullen
dot icon14/05/2008
Return made up to 16/04/08; no change of members
dot icon14/05/2008
Registered office changed on 14/05/2008 from 106 stanley road ilford essex IG1 1RQ
dot icon17/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon28/11/2007
Particulars of mortgage/charge
dot icon18/06/2007
Return made up to 16/04/07; full list of members
dot icon30/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon02/05/2006
Return made up to 16/04/06; full list of members
dot icon02/05/2006
Registered office changed on 02/05/06 from: 19-20 bourne court southend road woodford green essex IG8 8HD
dot icon21/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon13/01/2006
Director resigned
dot icon13/01/2006
New director appointed
dot icon13/05/2005
Return made up to 16/04/05; full list of members
dot icon16/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon07/05/2004
Accounts for a small company made up to 2003-09-30
dot icon30/04/2004
Return made up to 16/04/04; full list of members
dot icon08/05/2003
Return made up to 16/04/03; full list of members
dot icon26/02/2003
Total exemption small company accounts made up to 2002-09-30
dot icon18/07/2002
Ad 01/07/02--------- £ si 98@1=98 £ ic 2/100
dot icon18/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon15/04/2002
Return made up to 16/04/02; full list of members
dot icon14/02/2002
Registered office changed on 14/02/02 from: 147 station road london E4 6AG
dot icon11/01/2002
Total exemption small company accounts made up to 2000-09-30
dot icon20/04/2001
Return made up to 16/04/01; full list of members
dot icon26/06/2000
Full accounts made up to 1999-09-30
dot icon26/06/2000
Full accounts made up to 1999-04-30
dot icon31/05/2000
Return made up to 16/04/00; full list of members
dot icon13/12/1999
Registered office changed on 13/12/99 from: meridian house 62 station road north chingford london E4 7BA
dot icon04/08/1999
Accounting reference date shortened from 30/04/00 to 30/09/99
dot icon26/04/1999
Full accounts made up to 1998-04-30
dot icon26/04/1999
Resolutions
dot icon26/04/1999
Resolutions
dot icon26/04/1999
Resolutions
dot icon23/04/1999
Return made up to 16/04/99; no change of members
dot icon29/04/1998
Return made up to 16/04/98; full list of members
dot icon08/05/1997
New secretary appointed;new director appointed
dot icon08/05/1997
New director appointed
dot icon08/05/1997
Director resigned
dot icon08/05/1997
Secretary resigned
dot icon22/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2015
dot iconNext confirmation date
19/11/2017
dot iconLast change occurred
30/09/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2015
dot iconNext account date
30/09/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
22/04/1997 - 22/04/1997
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
22/04/1997 - 22/04/1997
38039
Wilson, Gordon
Director
01/07/2012 - 04/12/2015
-
Pritchett, Michael Ian Kenneth
Director
22/04/1997 - Present
11
Michelle Pritchett
Director
20/05/2008 - 20/01/2017
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CA SUPPORT SERVICES LIMITED

CA SUPPORT SERVICES LIMITED is an(a) Dissolved company incorporated on 22/04/1997 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CA SUPPORT SERVICES LIMITED?

toggle

CA SUPPORT SERVICES LIMITED is currently Dissolved. It was registered on 22/04/1997 and dissolved on 12/11/2025.

Where is CA SUPPORT SERVICES LIMITED located?

toggle

CA SUPPORT SERVICES LIMITED is registered at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does CA SUPPORT SERVICES LIMITED do?

toggle

CA SUPPORT SERVICES LIMITED operates in the Other cleaning services (81.29/9 - SIC 2007) sector.

What is the latest filing for CA SUPPORT SERVICES LIMITED?

toggle

The latest filing was on 12/11/2025: Final Gazette dissolved following liquidation.