- Company Overview for FRANK CASS & CO. LIMITED (00608025)
- Filing history for FRANK CASS & CO. LIMITED (00608025)
- People for FRANK CASS & CO. LIMITED (00608025)
- Charges for FRANK CASS & CO. LIMITED (00608025)
- Insolvency for FRANK CASS & CO. LIMITED (00608025)
- More for FRANK CASS & CO. LIMITED (00608025)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jul 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
19 Jun 2015 | CH03 | Secretary's details changed for Miss Julie Louise Woollard on 1 June 2015 | |
19 Jun 2015 | CH01 | Director's details changed for Mr Gareth Richard Wright on 1 June 2015 | |
02 Jun 2015 | AD01 | Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AF to 5 Howick Place London SW1P 1WG on 2 June 2015 | |
06 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 12 June 2014 | |
06 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 12 June 2013 | |
30 Oct 2012 | LIQ MISC | Insolvency:re sec of state release of liq | |
17 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
17 Sep 2012 | LIQ MISC OC | Court order insolvency:- court order - replacement of liquidator | |
17 Sep 2012 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
05 Sep 2012 | CH03 | Secretary's details changed for Emily Louise Martin on 3 August 2012 | |
29 Jun 2012 | AD01 | Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH on 29 June 2012 | |
29 Jun 2012 | 4.70 | Declaration of solvency | |
29 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
29 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2012 | TM01 | Termination of appointment of Adam Walker as a director | |
06 Jun 2012 | TM01 | Termination of appointment of Peter Rigby as a director | |
06 Jun 2012 | TM01 | Termination of appointment of Roger Horton as a director | |
06 Jun 2012 | TM01 | Termination of appointment of Rupert Hopley as a director | |
03 Apr 2012 | CH01 | Director's details changed for Rupert John Joseph Hopley on 1 March 2012 | |
31 Jan 2012 | AR01 |
Annual return made up to 29 January 2012 with full list of shareholders
Statement of capital on 2012-01-31
|
|
16 Nov 2011 | AP01 | Appointment of Rupert John Joseph Hopley as a director | |
16 Sep 2011 | TM01 | Termination of appointment of Rachel Jacobs as a director | |
09 Sep 2011 | TM01 | Termination of appointment of John Burton as a director |