Advanced company searchLink opens in new window

P. & C. CASEY LIMITED

Company number 00971363

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2019-02-28
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
  • GBP 200,000
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
  • GBP 200,000