- Company Overview for P. & C. CASEY LIMITED (00971363)
- Filing history for P. & C. CASEY LIMITED (00971363)
- People for P. & C. CASEY LIMITED (00971363)
- Charges for P. & C. CASEY LIMITED (00971363)
- Insolvency for P. & C. CASEY LIMITED (00971363)
- More for P. & C. CASEY LIMITED (00971363)
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) |
---|---|---|---|
15 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Dec 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2022 | |
17 May 2021 | AD01 | Registered office address changed from 102 Sunlight House Quay Street Manchester M3 3JZ to Suite 2D Queens Chambers 5 John Dalton Street Manchester M2 6ET on 17 May 2021 | |
05 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2021 | |
28 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2020 | |
21 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
18 Mar 2019 | AD01 | Registered office address changed from Rydings Road Wardle Rochdale OL12 9PS to 102 Sunlight House Quay Street Manchester M3 3JZ on 18 March 2019 | |
14 Mar 2019 | LIQ01 | Declaration of solvency | |
14 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
14 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
02 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
11 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
18 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
05 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
12 Apr 2016 | AP01 | Appointment of Mr Peter Casey as a director on 30 June 2015 | |
17 Mar 2016 | TM01 | Termination of appointment of Christopher Casey as a director on 12 February 2014 | |
11 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
23 Nov 2015 | TM01 | Termination of appointment of Peter Casey as a director on 30 June 2015 | |
01 Sep 2015 | AUD | Auditor's resignation | |
26 Aug 2015 | MISC | Section 519 | |
14 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
27 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
|