CASA COURT CONSTRUCTION LTD
Status | DISSOLVED |
Company No. | 08588644 |
Category | Private Limited Company |
Incorporated | 27 Jun 2013 |
Age | 10 years, 11 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 22 Aug 2023 |
Years | 9 months, 13 days |
SUMMARY
CASA COURT CONSTRUCTION LTD is an dissolved private limited company with number 08588644. It was incorporated 10 years, 11 months, 7 days ago, on 27 June 2013 and it was dissolved 9 months, 13 days ago, on 22 August 2023. The company address is Counsells Counsells, Cranleigh, GU6 8JJ, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 28 Jun 2022
Action Date: 27 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-27
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 27 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-27
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Notification of a person with significant control
Date: 08 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Colin Walker
Documents
Notification of a person with significant control
Date: 08 Jun 2018
Action Date: 20 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Jeffery Walker
Notification date: 2016-09-20
Documents
Accounts with accounts type unaudited abridged
Date: 29 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 24 Jul 2017
Action Date: 20 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Jeffery Walker
Notification date: 2016-09-20
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change person director company with change date
Date: 04 Nov 2016
Action Date: 23 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Jeffrey Walker
Change date: 2016-09-23
Documents
Appoint person director company with name date
Date: 21 Sep 2016
Action Date: 20 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Jeffrey Walker
Appointment date: 2016-09-20
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Termination director company with name termination date
Date: 23 Oct 2015
Action Date: 02 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dominic Cullis
Termination date: 2015-07-02
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 27 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-27
Documents
Accounts with accounts type dormant
Date: 27 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: 22 Jul 2014
Action Date: 27 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-27
Documents
Some Companies
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC590273 |
Status: | ACTIVE |
Category: | Private Limited Company |
YARD 1 BARTON INDUSTRIAL ESTATE,BARTON-LE-CLAY,MK45 4RP
Number: | 11874270 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHDOWN AVENUE (POUNDBURY) MANAGEMENT COMPANY LIMITED
TEMPLEHILL PROPERTY MANAGEMENT,DORCHESTER,DT1 1UT
Number: | 04512156 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11842241 |
Status: | ACTIVE |
Category: | Private Limited Company |
11A NORTH WAY,LONDON,NW9 0RD
Number: | 09149810 |
Status: | ACTIVE |
Category: | Private Limited Company |
8TH FLOOR,LONDON,W2 1AS
Number: | 01115474 |
Status: | ACTIVE |
Category: | Private Limited Company |