DIRECT CASKETS LIMITED
Status | DISSOLVED |
Company No. | 05373874 |
Category | Private Limited Company |
Incorporated | 23 Feb 2005 |
Age | 19 years, 3 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 16 Jul 2019 |
Years | 4 years, 10 months, 12 days |
SUMMARY
DIRECT CASKETS LIMITED is an dissolved private limited company with number 05373874. It was incorporated 19 years, 3 months, 5 days ago, on 23 February 2005 and it was dissolved 4 years, 10 months, 12 days ago, on 16 July 2019. The company address is Warren Farm Church Street Warren Farm Church Street, Yeovil, BA22 8EG, Somerset, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Apr 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change account reference date company previous extended
Date: 18 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2018-09-30
Documents
Change to a person with significant control
Date: 12 Sep 2018
Action Date: 11 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-11
Psc name: Mrs Angela Gilbert
Documents
Change person secretary company with change date
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-09-11
Officer name: Mrs Angela Gilbert
Documents
Change to a person with significant control
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-11
Psc name: Mrs Angela Gilbert
Documents
Change to a person with significant control
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-11
Psc name: Mr Timothy David Gilbert
Documents
Change person director company with change date
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy David Gilbert
Change date: 2018-09-11
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-11
New address: Warren Farm Church Street Limington Yeovil Somerset BA22 8EG
Old address: 22 Clifton Road Kingston upon Thames Surrey KT2 6PH
Documents
Confirmation statement with no updates
Date: 24 Apr 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2017
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: 29 Apr 2016
Action Date: 23 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-23
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2016
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: 12 May 2015
Action Date: 23 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-23
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2014
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: 10 Mar 2014
Action Date: 23 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-23
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 23 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-23
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
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: 12 Jun 2012
Action Date: 23 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-23
Documents
Change person director company with change date
Date: 12 Jun 2012
Action Date: 12 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-12
Officer name: Mr Timothy David Gilbert
Documents
Change person secretary company with change date
Date: 12 Jun 2012
Action Date: 12 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-06-12
Officer name: Mrs Angela Gilbert
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2011
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: 17 Mar 2011
Action Date: 23 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-23
Documents
Change person secretary company with change date
Date: 17 Mar 2011
Action Date: 17 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-03-17
Officer name: Angela Gilbert
Documents
Change person director company with change date
Date: 12 Nov 2010
Action Date: 12 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-12
Officer name: Mr Timothy David Gilbert
Documents
Change person secretary company with change date
Date: 12 Nov 2010
Action Date: 12 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-11-12
Officer name: Angela Gilbert
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2010
Action Date: 23 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-23
Documents
Change person director company with change date
Date: 20 May 2010
Action Date: 23 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy David Gilbert
Change date: 2010-02-23
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 09 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 07 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/06; full list of members
Documents
Legacy
Date: 19 Jul 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/06 to 30/06/06
Documents
Legacy
Date: 09 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 23/02/05--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 09 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 09/06/05 from: 22 clifton road kingston upon thames surrey KT2 6PH
Documents
Legacy
Date: 01 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 01/04/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE
Documents
Some Companies
6 DOMINUS WAY,LEICESTER,LE19 1RP
Number: | 07486580 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
5 NILE CLOSE,PRESTON,PR2 2XU
Number: | 10470448 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULSANNE VINTAGE CAR HIRE LIMITED
24 COULTHARD CLOSE,TOWCESTER,NN12 7BA
Number: | 10213612 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HERMITAGE ROAD,WOKING,GU21 8TB
Number: | 06644528 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ASH TREE COURT,ASHFORD,TW15 2BU
Number: | 08930443 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BOURNVILLE (WOODLANDS) MANAGEMENT COMPANY LIMITED
FIRST FLOOR REAR, 1882 PERSHORE ROAD,BIRMINGHAM,B30 3AS
Number: | 11371850 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |