CASSELL MOORE LAW LIMITED
Status | ACTIVE |
Company No. | 08875628 |
Category | Private Limited Company |
Incorporated | 04 Feb 2014 |
Age | 10 years, 3 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 22 Mar 2022 |
Years | 2 years, 2 months, 9 days |
SUMMARY
CASSELL MOORE LAW LIMITED is an active private limited company with number 08875628. It was incorporated 10 years, 3 months, 27 days ago, on 04 February 2014 and it was dissolved 2 years, 2 months, 9 days ago, on 22 March 2022. The company address is C/O Ashurst Accountancy 17 Duke Street C/O Ashurst Accountancy 17 Duke Street, Liverpool, L37 4AN, Merseyside.
Company Fillings
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 01 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-01
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 01 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-01
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2023
Action Date: 29 Mar 2023
Category: Address
Type: AD01
Old address: 8 Water Street Liverpool L2 8TD England
New address: C/O Ashurst Accountancy 17 Duke Street Formby Liverpool Merseyside L37 4AN
Change date: 2023-03-29
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2023
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2023
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2023
Action Date: 01 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-01
Documents
Administrative restoration company
Date: 29 Mar 2023
Category: Restoration
Type: RT01
Documents
Termination director company with name termination date
Date: 11 Nov 2021
Action Date: 03 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-03
Officer name: Paul Hampson
Documents
Gazette filings brought up to date
Date: 09 Jun 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 01 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-01
Documents
Confirmation statement with no updates
Date: 15 Apr 2020
Action Date: 01 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-01
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Gazette filings brought up to date
Date: 10 Mar 2020
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Address
Type: AD01
Old address: 1st Floor, Atlantic Pavilion Albert Dock Liverpool L3 4AE England
Change date: 2019-12-11
New address: 8 Water Street Liverpool L2 8TD
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-01
Documents
Accounts with accounts type small
Date: 11 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2018
Action Date: 01 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-01
Documents
Accounts with accounts type full
Date: 08 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 29 Dec 2017
Action Date: 29 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-29
New address: 1st Floor, Atlantic Pavilion Albert Dock Liverpool L3 4AE
Old address: 1st Floor, Atlantic Pavilion 1st Floor, Atlantic Pavilion Albert Dock Liverpool L4 3AE England
Documents
Change registered office address company with date old address new address
Date: 27 Dec 2017
Action Date: 27 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-27
New address: 1st Floor, Atlantic Pavilion 1st Floor, Atlantic Pavilion Albert Dock Liverpool L4 3AE
Old address: Edward Pavilion Edward Pavilion Albert Dock Liverpool L3 4AF
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 01 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-01
Documents
Accounts with accounts type full
Date: 07 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 30 Jan 2017
Action Date: 20 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-20
Officer name: Mr Paul Hampson
Documents
Termination director company with name termination date
Date: 24 Nov 2016
Action Date: 06 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Bernard Hampson
Termination date: 2015-09-06
Documents
Termination director company with name termination date
Date: 20 Sep 2016
Action Date: 16 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-16
Officer name: Matthew Whyatt
Documents
Termination director company with name termination date
Date: 10 May 2016
Action Date: 19 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Ralph
Termination date: 2016-04-19
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-01
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 26 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-26
Documents
Appoint person director company with name date
Date: 29 Feb 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-26
Officer name: Mr Craig Ralph
Documents
Termination director company with name termination date
Date: 16 Feb 2016
Action Date: 10 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-10
Officer name: Dominic John Mcginn
Documents
Termination secretary company with name termination date
Date: 04 Jan 2016
Action Date: 12 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-12-12
Officer name: Helen Elizabeth Rehm
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Legacy
Date: 18 Nov 2015
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/15
Documents
Legacy
Date: 18 Nov 2015
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/15
Documents
Termination director company with name termination date
Date: 05 Oct 2015
Action Date: 05 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-05
Officer name: Louise Berry
Documents
Termination director company with name termination date
Date: 05 Oct 2015
Action Date: 05 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-05
Officer name: Stephen Anthony Morris
Documents
Change account reference date company previous extended
Date: 04 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-02-28
New date: 2015-03-31
Documents
Termination director company with name termination date
Date: 20 Apr 2015
Action Date: 20 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-20
Officer name: Elizabeth Cotton
Documents
Termination director company with name termination date
Date: 15 Apr 2015
Action Date: 15 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-15
Officer name: Paul Kenneth Breen
Documents
Appoint person director company with name date
Date: 02 Apr 2015
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dominic Mcginn
Appointment date: 2015-03-23
Documents
Appoint person director company with name date
Date: 02 Apr 2015
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-23
Officer name: Mrs Louise Berry
Documents
Appoint person director company with name date
Date: 02 Apr 2015
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-23
Officer name: Mr Matthew Whyatt
Documents
Appoint person director company with name date
Date: 02 Apr 2015
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-23
Officer name: Mr Paul Kenneth Breen
Documents
Termination director company with name termination date
Date: 26 Mar 2015
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pauline Mcnamara
Termination date: 2015-03-23
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 10 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-10
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-04
Documents
Appoint person secretary company with name date
Date: 16 Sep 2014
Action Date: 16 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Helen Elizabeth Rehm
Appointment date: 2014-09-16
Documents
Termination director company
Date: 24 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Appoint person director company with name
Date: 24 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John William Hughes
Documents
Appoint person director company with name
Date: 24 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Bernard Hampson
Documents
Termination director company with name
Date: 21 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hh Law Limited
Documents
Some Companies
BAYFIELD,LANCASHIRE, BOLTON LE SANDS,LA5 8DE
Number: | 10539515 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 10786255 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 SOUTH GYLE MAINS,EDINBURGH,EH12 9EP
Number: | SC599977 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11143464 |
Status: | ACTIVE |
Category: | Private Limited Company |
J T S ELECTRICAL SERVICES LIMITED
ORTON VIEW,MILLOM,LA18 4NR
Number: | 11102222 |
Status: | ACTIVE |
Category: | Private Limited Company |
SJG DESIGN & ENGINEERING SERVICES LIMITED
132 MILES LANE,WIGAN,WN6 8ES
Number: | 08843604 |
Status: | ACTIVE |
Category: | Private Limited Company |