CASA DEL MAR LIMITED
Status | LIQUIDATION |
Company No. | 08660152 |
Category | Private Limited Company |
Incorporated | 22 Aug 2013 |
Age | 10 years, 8 months, 5 days |
Jurisdiction | England 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
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
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
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
Liquidation voluntary removal of liquidator by court
Date: 26 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
Liquidation voluntary appointment of liquidator
Date: 10 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 10 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
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
Liquidation disclaimer notice
Date: 21 Mar 2018
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
Liquidation voluntary statement of affairs
Date: 16 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 16 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation company
Date: 22 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
PROSPECT HOUSE,NORWICH,NR1 1RE
Number: | 04258171 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH LAWRENCE HICKEY
LEE VALLEY TECHNOPARK,TOTTENHAM,N17 9LN
Number: | LP006481 |
Status: | ACTIVE |
Category: | Limited Partnership |
60 60 HOLMES STREET,MERSYSIDE,L8 0RJ
Number: | 11779394 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HAGMILL ROAD,COATBRIDGE,ML5 4XD
Number: | SC275135 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |