CACHE DESIGNS LIMITED
Status | DISSOLVED |
Company No. | 04460856 |
Category | Private Limited Company |
Incorporated | 13 Jun 2002 |
Age | 21 years, 11 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 17 Mar 2020 |
Years | 4 years, 2 months, 17 days |
SUMMARY
CACHE DESIGNS LIMITED is an dissolved private limited company with number 04460856. It was incorporated 21 years, 11 months, 20 days ago, on 13 June 2002 and it was dissolved 4 years, 2 months, 17 days ago, on 17 March 2020. The company address is C/O Langtons C/O Langtons, 100 Old Hall Street Liverpool, L3 9QJ, Merseyside.
Company Fillings
Gazette dissolved voluntary
Date: 17 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Dec 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change account reference date company previous extended
Date: 25 Nov 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA01
New date: 2019-10-31
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 10 Jul 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Notification of a person with significant control
Date: 03 Jul 2019
Action Date: 01 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sharon Jayne Kinchin
Notification date: 2019-03-01
Documents
Change to a person with significant control
Date: 03 Jul 2019
Action Date: 01 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-01
Psc name: Mr. Michael Kinchin
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 19 Jul 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Change to a person with significant control
Date: 18 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr. Michael Kinchin
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 13 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-13
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2016
Action Date: 13 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-13
Documents
Change person director company with change date
Date: 18 Jul 2016
Action Date: 13 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Kinchin
Change date: 2016-06-13
Documents
Change person secretary company with change date
Date: 14 Jul 2016
Action Date: 14 Jul 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-07-14
Officer name: Sharon Jayne Kinchin
Documents
Change person director company with change date
Date: 14 Jul 2016
Action Date: 14 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Kinchin
Change date: 2016-07-14
Documents
Appoint person director company with name date
Date: 18 Mar 2016
Action Date: 03 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sharon Jayne Kinchin
Appointment date: 2016-03-03
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 13 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-13
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 13 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-13
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 13 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-13
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2012
Action Date: 13 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-13
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2011
Action Date: 13 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-13
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2010
Action Date: 13 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-13
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 17 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 05 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 13 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/06; full list of members
Documents
Legacy
Date: 22 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 22/03/06 from: third floor 1 old hall street liverpool merseyside L3 9HF
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 13 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 13/12/04 from: 37 london road newbury berkshire RG14 1JL
Documents
Legacy
Date: 22 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 03 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Aug 2003
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/03; full list of members
Documents
Legacy
Date: 28 Aug 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 17/06/02--------- £ si 100@1=100 £ ic 900/1000
Documents
Some Companies
52 MORETON STREET,,SW1V 2PB
Number: | 03889449 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 THE PRECINCT,BRISTOL,BS20 6AH
Number: | 08804339 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
25 HAMESMOOR WAY,CAMBERLEY,GU16 6JG
Number: | 06235879 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 HASLAM HEY CLOSE,BURY,BL8 2LB
Number: | 11387199 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONG MEADOWS,MIDDLESBROUGH,TS8 0AQ
Number: | 10718707 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST GEORGES COURT (DONNINGTON ) ESTATE MANAGEMENT LIMITED
THE MUSIC ROOMS,HORSHAM,RH12 1SU
Number: | 09206312 |
Status: | ACTIVE |
Category: | Private Limited Company |