CAS CONTRACTS LTD

242/242a Farnham Road, Slough, SL1 4XE, Berks
StatusLIQUIDATION
Company No.07455187
CategoryPrivate Limited Company
Incorporated30 Nov 2010
Age13 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

CAS CONTRACTS LTD is an liquidation private limited company with number 07455187. It was incorporated 13 years, 5 months, 21 days ago, on 30 November 2010. The company address is 242/242a Farnham Road, Slough, SL1 4XE, Berks.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jun 2023

Action Date: 05 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-05

Documents

View document PDF

Resolution

Date: 25 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 24 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-01

Officer name: Mrs Sheila Ann Stabler

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2014

Action Date: 01 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-01

Capital : 4 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Carter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2011

Action Date: 09 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-09

Officer name: Mr Russell Mark Carter

Documents

View document PDF

Resolution

Date: 27 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change account reference date company current extended

Date: 17 Jan 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2012-03-31

Documents

View document PDF

Incorporation company

Date: 30 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COCARANTI LIMITED

BRUCE ALLEN LLP 3RD FLOOR, SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS

Number:08356755
Status:ACTIVE
Category:Private Limited Company

DE-VILLAMAR DOORS LIMITED

UNIT 1 VIKING CLOSE,HULL,HU10 6BS

Number:04222783
Status:ACTIVE
Category:Private Limited Company

GREYFACE KNITWEAR LTD

SPEEDWELL MILL,TANSLEY,DE4 5FY

Number:10916184
Status:LIQUIDATION
Category:Private Limited Company

IMMORTAL FITNESS STUDIOS LTD

28 WALTON ROAD,WARRINGTON,WA4 6NL

Number:11472152
Status:ACTIVE
Category:Private Limited Company

MULS LIMITED

28 ELY PLACE,LONDON,EC1N 6TD

Number:03187210
Status:ACTIVE
Category:Private Limited Company

SOUTHERN VAN SERVICES LIMITED

HOPE COTTAGE LOWER ROAD,SALISBURY,SP2 9AT

Number:06351746
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