CASELLA CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 05157743 |
Category | Private Limited Company |
Incorporated | 18 Jun 2004 |
Age | 19 years, 11 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 08 Nov 2016 |
Years | 7 years, 6 months, 23 days |
SUMMARY
CASELLA CONSULTING LIMITED is an dissolved private limited company with number 05157743. It was incorporated 19 years, 11 months, 13 days ago, on 18 June 2004 and it was dissolved 7 years, 6 months, 23 days ago, on 08 November 2016. The company address is Suite 308, Fort Dunlop Fort Parkway, Birmingham, B24 9FD, West Midlands.
Company Fillings
Gazette dissolved voluntary
Date: 08 Nov 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Aug 2016
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Move registers to registered office company with new address
Date: 23 Jun 2016
Category: Address
Type: AD04
New address: C/O Bureau Veritas Suite 308, Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD
Documents
Accounts with accounts type full
Date: 17 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Legacy
Date: 14 Jun 2016
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 14 Jun 2016
Action Date: 14 Jun 2016
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2016-06-14
Documents
Legacy
Date: 14 Jun 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 05/05/16
Documents
Resolution
Date: 14 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 27 Apr 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-05
Officer name: Clare Thomas
Documents
Termination secretary company with name termination date
Date: 10 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-02-29
Officer name: Brian Reynolds
Documents
Termination director company with name termination date
Date: 10 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-29
Officer name: Brian Reynolds
Documents
Appoint person secretary company with name date
Date: 19 Feb 2016
Action Date: 10 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-02-10
Officer name: Clare Thomas
Documents
Appoint person director company with name date
Date: 29 Sep 2015
Action Date: 26 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-26
Officer name: Kenneth Mar Smith
Documents
Termination director company with name termination date
Date: 15 Sep 2015
Action Date: 26 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Barry
Termination date: 2015-08-26
Documents
Accounts with accounts type full
Date: 21 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Address
Type: AD01
New address: C/O Bureau Veritas Suite 308, Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD
Old address: C/O C/O Bureau Veritas Brandon House 180 Borough High Street London SE1 1LB
Change date: 2014-08-28
Documents
Accounts with accounts type full
Date: 05 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Accounts with accounts type full
Date: 30 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2013
Action Date: 18 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-18
Documents
Accounts with accounts type full
Date: 11 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2012
Action Date: 18 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-18
Documents
Appoint person secretary company with name
Date: 08 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Brian Reynolds
Documents
Appoint person director company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Brian Reynolds
Documents
Termination secretary company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Crompton
Documents
Termination director company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Crompton
Documents
Change registered office address company with date old address
Date: 14 Nov 2011
Action Date: 14 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-14
Old address: Great Guilford House 30 Great Guildford Street London SE1 0ES
Documents
Accounts with accounts type full
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 18 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-18
Documents
Accounts with accounts type full
Date: 27 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2010
Action Date: 18 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-18
Documents
Appoint person director company with name
Date: 01 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Paul Crompton
Documents
Appoint person director company with name
Date: 01 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Barry
Documents
Termination director company with name
Date: 01 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Wirotius
Documents
Termination director company with name
Date: 01 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laurent Bermejo
Documents
Termination secretary company with name
Date: 16 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Derrick
Documents
Appoint person secretary company with name
Date: 16 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Paul Crompton
Documents
Move registers to sail company
Date: 16 Dec 2009
Category: Address
Type: AD03
Documents
Accounts with accounts type full
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary andrew quigley
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed david derrick
Documents
Legacy
Date: 27 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 27/07/2009 from tower bridge court 224-226 tower bridge road london SE1 2TX
Documents
Legacy
Date: 29 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/09; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / laurent bermejo / 27/08/2008
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/08; full list of members
Documents
Legacy
Date: 14 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 10 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 17/12/06 to 31/12/06
Documents
Legacy
Date: 16 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/07; full list of members
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type group
Date: 03 Nov 2006
Action Date: 17 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-17
Documents
Legacy
Date: 19 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/06; full list of members
Documents
Legacy
Date: 26 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 13 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Nov 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 16 Nov 2005
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 16 Nov 2005
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 16 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Oct 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/05 to 17/12/05
Documents
Legacy
Date: 08 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/05; full list of members
Documents
Legacy
Date: 06 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 06/06/05 from: regent house wolseley road kempston bedford bedfordshire MK42 7JY
Documents
Legacy
Date: 01 Jun 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Jun 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 May 2005
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 22 Mar 2005
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 16 Mar 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 10/03/05 from: 11TH floor 76 shoe lane london EC4A 3JB
Documents
Legacy
Date: 28 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 28/02/05 from: regent house wolseley road kempston bedford bedfordshire MK42 7JY
Documents
Legacy
Date: 28 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 30/06/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 27 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 30/06/04 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH
Documents
Certificate change of name company
Date: 28 Jun 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed shoo 81 LIMITED\certificate issued on 28/06/04
Documents
Some Companies
24 MAKESPACE STUDIOS,LONDON,SE1 7DR
Number: | 07211727 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 LEDWAY DRIVE,WEMBLEY,HA9 9TH
Number: | 10941710 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 11, MAINA IND. EST,SOUTHALL,UB2 5DP
Number: | 08907830 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW CONCEPT CARE . NURSING . TRAINING LIMITED
12 - 14 BEVERLEY ROAD,YORK,YO43 3JP
Number: | 03892391 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BERMONDSEY WALL WEST,LONDON,SE16 4TJ
Number: | 11684522 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLTON HOUSE 28/29 CARLTON TERRACE,BRIGHTON,BN41 1UR
Number: | 07850744 |
Status: | ACTIVE |
Category: | Private Limited Company |