CATHEDRAL CAST PRODUCTS LTD
Status | DISSOLVED |
Company No. | 07431697 |
Category | Private Limited Company |
Incorporated | 08 Nov 2010 |
Age | 13 years, 7 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 04 Aug 2022 |
Years | 1 year, 10 months, 13 days |
SUMMARY
CATHEDRAL CAST PRODUCTS LTD is an dissolved private limited company with number 07431697. It was incorporated 13 years, 7 months, 9 days ago, on 08 November 2010 and it was dissolved 1 year, 10 months, 13 days ago, on 04 August 2022. The company address is C/O Robson Scott Associates C/O Robson Scott Associates, Darlington, DL3 7SD, Durham.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 04 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Jul 2021
Action Date: 23 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-05-23
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Jun 2020
Action Date: 23 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-05-23
Documents
Liquidation disclaimer notice
Date: 15 Jul 2019
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-12
New address: C/O Robson Scott Associates 49 Duke Street Darlington Durham DL3 7SD
Old address: 4 the Grove Industrial Estate Consett County Durham DH8 8BH
Documents
Liquidation voluntary statement of affairs
Date: 11 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 02 Feb 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change account reference date company previous extended
Date: 31 Oct 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA01
New date: 2018-07-31
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 08 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-08
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change person director company with change date
Date: 06 Nov 2015
Action Date: 06 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Mark Gash
Change date: 2015-11-06
Documents
Termination director company with name termination date
Date: 03 Nov 2015
Action Date: 30 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Allen John Tucker
Termination date: 2015-10-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 08 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-08
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change registered office address company with date old address
Date: 23 May 2014
Action Date: 23 May 2014
Category: Address
Type: AD01
Change date: 2014-05-23
Old address: C/O Mcmanus Hall Chartered Accountants C11 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU
Documents
Change person director company with change date
Date: 23 May 2014
Action Date: 23 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Allen John Tucker
Change date: 2014-05-23
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2013
Action Date: 08 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-08
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Appoint person director company with name
Date: 11 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Mark Gash
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2012
Action Date: 08 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-08
Documents
Change registered office address company with date old address
Date: 19 Jul 2012
Action Date: 19 Jul 2012
Category: Address
Type: AD01
Old address: Office 08 or Office 09 Consett Innovation Centre Ponds Court Business Park Genesis Way Consett Durham DH8 5XP United Kingdom
Change date: 2012-07-19
Documents
Accounts with accounts type total exemption small
Date: 11 May 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change account reference date company previous extended
Date: 11 May 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA01
New date: 2012-01-31
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 08 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-08
Documents
Some Companies
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11207781 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELTA 606, WELTON ROAD,WILTSHIRE,SN5 7XF
Number: | 05949033 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 GRAY’S INN ROAD,LONDON,WC1X 8HN
Number: | 09753903 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORBES WATSON THE OLD BAKERY,LYTHAM,FY8 5LG
Number: | 10895521 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11286956 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROWLEY COMMERCIAL SERVICES LLP
UNIT 5 BRICKFIELD TRADING ESTATE, BRICKFIELD LANE,EASTLEIGH,SO53 4DR
Number: | OC342764 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |