CASCADE CONSULTANCY SERVICES LTD
Status | DISSOLVED |
Company No. | 08095452 |
Category | Private Limited Company |
Incorporated | 07 Jun 2012 |
Age | 11 years, 11 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 16 Aug 2022 |
Years | 1 year, 9 months, 16 days |
SUMMARY
CASCADE CONSULTANCY SERVICES LTD is an dissolved private limited company with number 08095452. It was incorporated 11 years, 11 months, 24 days ago, on 07 June 2012 and it was dissolved 1 year, 9 months, 16 days ago, on 16 August 2022. The company address is 6 Woodthorpe Hall Gardens 6 Woodthorpe Hall Gardens, Wakefield, WF2 6TY, West Yorkshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 16 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 May 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2021
Action Date: 22 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-22
Documents
Change account reference date company previous extended
Date: 23 Feb 2021
Action Date: 22 Nov 2020
Category: Accounts
Type: AA01
New date: 2020-11-22
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change person director company with change date
Date: 11 Oct 2017
Action Date: 09 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Chadwick Johnson
Change date: 2017-10-09
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2017
Action Date: 09 Oct 2017
Category: Address
Type: AD01
New address: 6 Woodthorpe Hall Gardens Sandal Wakefield West Yorkshire WF2 6TY
Change date: 2017-10-09
Old address: 5 Umpire Close Wakefield West Yorkshire WF1 3QR
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Change person director company with change date
Date: 18 Jun 2013
Action Date: 18 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-18
Officer name: Mr James Johnson
Documents
Some Companies
UNIT 20 QUEENSMERE OBSERVATORY SHOPPING CENTRE,SLOUGH,SL1 1LN
Number: | 06193911 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 JOHN PRINCES STREET,LONDON,W1G 0JR
Number: | 06861348 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2ND FLOOR THE PORT HOUSE,PORTSMOUTH,PO6 4TH
Number: | 10680896 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 HAMMOND CLOSE,NUNEATON,CV11 6RY
Number: | 06305190 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 MARKET STREET,WIGAN,WN1 1HX
Number: | 06489437 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 OAKWOOD ROAD,ST ALBANS,AL2 3QB
Number: | 11947970 |
Status: | ACTIVE |
Category: | Private Limited Company |