CASLAKE

42 Edstone Close 42 Edstone Close, Solihull, B93 8DP, West Midlands, England
StatusDISSOLVED
Company No.05589509
Category
Incorporated11 Oct 2005
Age18 years, 7 months, 5 days
JurisdictionEngland Wales
Dissolution21 May 2013
Years10 years, 11 months, 26 days

SUMMARY

CASLAKE is an dissolved with number 05589509. It was incorporated 18 years, 7 months, 5 days ago, on 11 October 2005 and it was dissolved 10 years, 11 months, 26 days ago, on 21 May 2013. The company address is 42 Edstone Close 42 Edstone Close, Solihull, B93 8DP, West Midlands, England.



Company Fillings

Gazette dissolved compulsory

Date: 21 May 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 11 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2011

Action Date: 24 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-01-24

Officer name: Kevin John Millward

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Nicholas Eveson

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2011

Action Date: 24 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin John Millward

Termination date: 2011-01-24

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2011

Action Date: 26 Oct 2011

Category: Address

Type: AD01

Old address: Eveson House, Birmingham Road Kenilworth Warwickshire CV8 1PT

Change date: 2011-10-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Oct 2011

Action Date: 24 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Nicholas Eveson

Appointment date: 2011-01-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2010

Action Date: 11 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-11

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Elmer

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2010

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-01

Officer name: Mr Kevin John Millward

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2010

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Nicholas Eveson

Change date: 2010-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 27 Oct 2010

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-01

Officer name: Mr Kevin John Millward

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2009

Action Date: 11 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-11

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin John Millward

Change date: 2009-10-15

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Nicholas Eveson

Change date: 2009-10-15

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Martin Elmer

Change date: 2009-10-15

Documents

View document PDF

Accounts with made up date

Date: 21 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/07; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 31/10/07 from: eveson house birmingham road kenilworth warwickshire CV8 1PT

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/06 to 31/05/06

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 03/02/06 from: the quadrant 118 london road kingston surrey KT2 6QJ

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 11 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BODY&SAN LTD

112 DASHWOOD AVENUE,HIGH WYCOMBE,HP12 3EB

Number:10363116
Status:ACTIVE
Category:Private Limited Company

CANTERBURY SALES LTD.

37 CHAUCER ROAD,,SE24 0NY

Number:03881534
Status:ACTIVE
Category:Private Limited Company

LANDELL MILLS LIMITED

BRYER ASH BUSINESS PARK,TROWBRIDGE,BA14 8HE

Number:01574821
Status:ACTIVE
Category:Private Limited Company

LUXURY SMITH LIMITED

77 OXFORD ROAD OXFORD ROAD,UXBRIDGE,UB9 4DB

Number:10553919
Status:ACTIVE
Category:Private Limited Company

MARK COPPER ROOFING LTD

38 KNOCKNAGAEL,INVERNESS,IV2 6BG

Number:SC542514
Status:ACTIVE
Category:Private Limited Company

SJP CONSULTANCIES LIMITED

244 GREAT WESTERN ROAD,ABERDEEN,AB10 6PJ

Number:SC439618
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