CASSEY & COMPANY LIMITED
Status | DISSOLVED |
Company No. | 05380275 |
Category | Private Limited Company |
Incorporated | 02 Mar 2005 |
Age | 19 years, 3 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 30 Jul 2019 |
Years | 4 years, 10 months, 18 days |
SUMMARY
CASSEY & COMPANY LIMITED is an dissolved private limited company with number 05380275. It was incorporated 19 years, 3 months, 15 days ago, on 02 March 2005 and it was dissolved 4 years, 10 months, 18 days ago, on 30 July 2019. The company address is 15 Grange Avenue, Crowthorne, RG45 6QG, England.
Company Fillings
Gazette dissolved voluntary
Date: 30 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Termination secretary company with name termination date
Date: 09 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-04-30
Officer name: Carol Ann Cassey
Documents
Dissolution application strike off company
Date: 02 May 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 16 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-16
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2018
Action Date: 16 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-16
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2018
Action Date: 20 Apr 2018
Category: Address
Type: AD01
Old address: Albany House 14 Shute End Wokingham Berkshire RG40 1BJ
New address: 15 Grange Avenue Crowthorne RG45 6QG
Change date: 2018-04-20
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 16 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-16
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 16 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-16
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 16 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-16
Documents
Change person director company with change date
Date: 12 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert William Cassey
Change date: 2015-05-12
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 16 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-16
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 16 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-16
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2012
Action Date: 16 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-16
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2011
Action Date: 16 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-16
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2010
Action Date: 16 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-16
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 05 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 27 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 24 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 24/11/06 from: ascentia house lyndhurst road south ascot berkshire SL5 9ED
Documents
Legacy
Date: 06 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/03/06; full list of members
Documents
Legacy
Date: 17 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 17/05/05--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 17 Jun 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 17/05/05
Documents
Resolution
Date: 17 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 25/04/05 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Legacy
Date: 25 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 15 Apr 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed highcrown communications LIMITED\certificate issued on 15/04/05
Documents
Legacy
Date: 23 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
7 BOURNEMOUTH ROAD,EASTLEIGH,SO53 3DA
Number: | 00759869 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11322725 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11516546 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOP FLAT (FLAT C),LONDON,N7 0NB
Number: | 03404134 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASTICUS BUILDING,LONDON,SW1H 0AD
Number: | OC346418 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
FLAT C,LONDON,N4 3SL
Number: | 11821685 |
Status: | ACTIVE |
Category: | Private Limited Company |