CASUALTY PLUS LIMITED

Hayes House Hayes House, Bromley, BR2 9AA, Kent
StatusDISSOLVED
Company No.04269133
CategoryPrivate Limited Company
Incorporated13 Aug 2001
Age22 years, 10 months, 3 days
JurisdictionEngland Wales
Dissolution06 Sep 2019
Years4 years, 9 months, 10 days

SUMMARY

CASUALTY PLUS LIMITED is an dissolved private limited company with number 04269133. It was incorporated 22 years, 10 months, 3 days ago, on 13 August 2001 and it was dissolved 4 years, 9 months, 10 days ago, on 06 September 2019. The company address is Hayes House Hayes House, Bromley, BR2 9AA, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 06 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 06 Jun 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 24 Sep 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 12 Sep 2017

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation miscellaneous

Date: 04 Oct 2016

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 21/07/2016

Documents

View document PDF

Liquidation miscellaneous

Date: 24 Sep 2015

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Progress report ends 21/07/2015

Documents

View document PDF

Liquidation miscellaneous

Date: 19 Sep 2014

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Liquidator's Progress Report :_ 22/07/2013 - 21/07/2014

Documents

View document PDF

Liquidation miscellaneous

Date: 25 Sep 2013

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:liquidators report 22/07/12 - 21/07/13

Documents

View document PDF

Liquidation miscellaneous

Date: 27 Sep 2012

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:progress report

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Aug 2011

Action Date: 05 Aug 2011

Category: Address

Type: AD01

Old address: 150 Fenchurch Street London EC3M 6BB

Change date: 2011-08-05

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 03 Aug 2011

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 25 Jul 2011

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Termination director company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gulam Noon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2010

Action Date: 10 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-10

Documents

View document PDF

Annual return company with made up date

Date: 26 Apr 2010

Action Date: 10 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-10

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 18 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-18

Officer name: Shabir Ahmed Randeree

Documents

View document PDF

Accounts with accounts type group

Date: 22 Mar 2010

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 22 Mar 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 21 Dec 2009

Action Date: 16 Dec 2009

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2009-12-16

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 18 Dec 2009

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Change person director company

Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company

Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company

Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person secretary company

Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 27 Oct 2009

Action Date: 27 Jul 2009

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2009-07-27

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Address

Type: 287

Description: Registered office changed on 22/05/2009 from new liverpool house 15 eldon street london EC2M 7LA

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ketan patel

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director johan du plessis

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 01 Aug 2008

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jul 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director aunali rajabali

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/07; no change of members

Documents

View document PDF

Accounts with accounts type group

Date: 31 Oct 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 13/07/07 from: 5TH floor churchill house 142-146 old street london eciv 9BW

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 05/12/05--------- £ si [email protected]=559524

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 14/09/04--------- £ si [email protected]=333401

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 14/09/04--------- £ si [email protected]=402045

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 01/12/06 from: 1010 great west road brentford middlesex TW8 9BA

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 14/01/02

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 02 Nov 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 02 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/05; no change of members

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Capital

Type: 88(2)R

Description: Ad 14/09/04--------- £ si [email protected]=735446 £ ic 833332/1568778

Documents

View document PDF

Legacy

Date: 31 Oct 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/04; no change of members

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 12 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/02; full list of members; amend

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 31/08/03--------- £ si [email protected]=166666 £ ic 666666/833332

Documents

View document PDF

Legacy

Date: 21 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 18/07/03 from: 10 babmaes street london SW1Y 6HD

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 19 Mar 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Mar 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/02; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Capital

Type: 88(2)R

Description: Ad 29/01/02-04/11/02 £ si [email protected]=516666 £ ic 150000/666666

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Sep 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 21/08/01

Documents

View document PDF

Legacy

Date: 24 Sep 2001

Category: Capital

Type: 122

Description: S-div 21/08/01

Documents

View document PDF

Resolution

Date: 21 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 20 Sep 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed zendic LIMITED\certificate issued on 20/09/01

Documents

View document PDF

Legacy

Date: 31 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 31 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 31/08/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF

Documents

View document PDF

Legacy

Date: 31 Aug 2001

Category: Capital

Type: 88(2)R

Description: Ad 17/08/01--------- £ si 149999@1=149999 £ ic 1/150000

Documents

View document PDF

Legacy

Date: 23 Aug 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 17/08/01

Documents

View document PDF

Resolution

Date: 23 Aug 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

FCG OPERATING CO. LTD

DRAKE HOUSE GADBROOK WAY,NORTHWICH,CW9 7RA

Number:06763354
Status:ACTIVE
Category:Private Limited Company

IBY DEVELOPMENTS LIMITED

7 BRAMBER ROAD,LONDON,W14 9PA

Number:10822287
Status:ACTIVE
Category:Private Limited Company

KEY LETTINGS AND PROPERTY MANAGEMENT (NW) LIMITED

11 - 16 PRUDENTIAL BUILDINGS,STOCKPORT,SK1 1DH

Number:09888125
Status:ACTIVE
Category:Private Limited Company

LOGIC13 LIMITED

105 SOUTHBOURNE GROVE,BOURNEMOUTH,BH6 3QY

Number:08990607
Status:ACTIVE
Category:Private Limited Company

POSH COW DAIRY LTD

COLLEGE HOUSE,BRIDGNORTH,WV16 4EJ

Number:11899189
Status:ACTIVE
Category:Private Limited Company

SIMPLISTIC SAFETY SOLUTIONS LIMITED

2 COE'S GREEN,ROCHESTER,ME3 8PY

Number:08626899
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source