CASHMORE CONTRACTS LIMITED

Old Bank Chambers 582-586 Old Bank Chambers 582-586, Erdington, B24 9ND, West Midlands
StatusDISSOLVED
Company No.07281268
CategoryPrivate Limited Company
Incorporated11 Jun 2010
Age13 years, 11 months, 19 days
JurisdictionEngland Wales
Dissolution28 Nov 2023
Years6 months, 2 days

SUMMARY

CASHMORE CONTRACTS LIMITED is an dissolved private limited company with number 07281268. It was incorporated 13 years, 11 months, 19 days ago, on 11 June 2010 and it was dissolved 6 months, 2 days ago, on 28 November 2023. The company address is Old Bank Chambers 582-586 Old Bank Chambers 582-586, Erdington, B24 9ND, West Midlands.



Company Fillings

Gazette dissolved voluntary

Date: 28 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Aug 2022

Action Date: 29 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jack Edwards

Notification date: 2022-07-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2022

Action Date: 24 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon John Edwards

Cessation date: 2022-07-24

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-11

Officer name: Mr Jack Edwards

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Edwards

Appointment date: 2018-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2018

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-30

Officer name: David Edwards

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Edwards

Change date: 2017-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Donna Edwards

Appointment date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Donna Edwards

Change date: 2016-09-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-01

Officer name: Donna Edwards

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Edwards

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Edwards

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 11 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 11 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2011

Action Date: 10 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-10

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Jul 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2010-12-31

Documents

View document PDF

Incorporation company

Date: 11 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG CONTENT MARKETING LLP

SUITE 6,ST ALBANS,AL1 1DT

Number:OC392596
Status:ACTIVE
Category:Limited Liability Partnership

DRSP LAW LIMITED

6TH FLOOR FOUNTAIN HOUSE,MANCHESTER,M2 2EE

Number:10487842
Status:ACTIVE
Category:Private Limited Company

KATIE & EMIL LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:07555336
Status:ACTIVE
Category:Private Limited Company

LUCAS MACHINERY LIMITED

GRAPHA FARM,MARKET RASEN,LN8 3FD

Number:07047662
Status:ACTIVE
Category:Private Limited Company

PAVEOLOGY LTD

35 MOUNT PLEASANT RD,GOOLE,DN14 6LH

Number:11840959
Status:ACTIVE
Category:Private Limited Company

RAVEN'S CONVENIENCE STORE LTD

6 RAVEN WAY,NUNEATON,CV11 6SG

Number:11280072
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