CASA DEL MAR LIMITED

Trinity House Trinity House, Birmingham, B1 1QH
StatusLIQUIDATION
Company No.08660152
CategoryPrivate Limited Company
Incorporated22 Aug 2013
Age10 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

CASA DEL MAR LIMITED is an liquidation private limited company with number 08660152. It was incorporated 10 years, 8 months, 5 days ago, on 22 August 2013. The company address is Trinity House Trinity House, Birmingham, B1 1QH.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Apr 2024

Action Date: 06 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Mar 2023

Action Date: 06 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Apr 2022

Action Date: 06 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Apr 2021

Action Date: 06 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-06

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 26 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Mar 2020

Action Date: 06 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-02-06

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 10 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Apr 2019

Action Date: 06 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-02-06

Documents

View document PDF

Liquidation disclaimer notice

Date: 21 Mar 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Address

Type: AD01

Old address: Suite 4 East Barton Barns East Barton Road Great Barton Bury St. Edmunds Suffolk IP31 2QY

Change date: 2018-02-20

New address: Trinity House 28-30 Blucher Street Birmingham B1 1QH

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 16 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Maria Jayne Parsley

Change date: 2017-08-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-22

Psc name: Ms Maria Jayne Parsley

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2017

Action Date: 17 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Maria Jayne Crick

Change date: 2017-08-17

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Maria Jayne Crick

Change date: 2017-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Certificate change of name company

Date: 21 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cafe del mar LTD\certificate issued on 21/05/15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 15 Oct 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

New date: 2014-10-31

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2014

Action Date: 01 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-01

Old address: 7 St Johns Street Bury St Edmunds Suffolk IP33 1SQ England

New address: Suite 4 East Barton Barns East Barton Road Great Barton Bury St. Edmunds Suffolk IP31 2QY

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Feb 2014

Action Date: 20 Feb 2014

Category: Address

Type: AD01

Old address: 11 Drinkstone Road Gedding Bury St. Edmunds Suffolk IP30 0QE England

Change date: 2014-02-20

Documents

View document PDF

Incorporation company

Date: 22 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ARCHANT SOMERSET LIMITED

PROSPECT HOUSE,NORWICH,NR1 1RE

Number:04258171
Status:ACTIVE
Category:Private Limited Company
Number:LP006481
Status:ACTIVE
Category:Limited Partnership

CYBERCINA DIGITAL MEDIA LTD

60 60 HOLMES STREET,MERSYSIDE,L8 0RJ

Number:11779394
Status:ACTIVE
Category:Private Limited Company

NETMATIC LIMITED

9 HAGMILL ROAD,COATBRIDGE,ML5 4XD

Number:SC275135
Status:ACTIVE
Category:Private Limited Company

P H GLAZING SOLUTIONS LIMITED

35 BEAUFORT COURT ADMIRALS WAY,LONDON,E14 9XL

Number:09551689
Status:ACTIVE
Category:Private Limited Company

SOUTH ESSEX TEACHING SCHOOL ALLIANCE TRUST

WESTCLIFF HIGH SCHOOL FOR GIRLS,WESTCLIFF-ON-SEA,SS0 0BS

Number:06589198
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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