- Company Overview for CASCADE SPRINGS WATER COMPANY LIMITED (02598859)
- Filing history for CASCADE SPRINGS WATER COMPANY LIMITED (02598859)
- People for CASCADE SPRINGS WATER COMPANY LIMITED (02598859)
- Charges for CASCADE SPRINGS WATER COMPANY LIMITED (02598859)
- More for CASCADE SPRINGS WATER COMPANY LIMITED (02598859)
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) |
---|---|---|---|
26 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2015 | DS01 | Application to strike the company off the register | |
22 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
14 Apr 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
30 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
11 Apr 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
22 May 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
03 Apr 2013 | AA01 | Current accounting period extended from 30 June 2013 to 30 September 2013 | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Feb 2013 | AD01 | Registered office address changed from High Furze Burlawn Wade Bridge Cornwall PL27 7LF on 15 February 2013 | |
11 Jan 2013 | AP01 | Appointment of Mr Andrew Brian Vickery as a director | |
10 Jan 2013 | TM01 | Termination of appointment of Richard Dundon as a director | |
25 May 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
24 May 2012 | CH01 | Director's details changed for Richard Dundon on 8 April 2012 | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
26 Apr 2011 | CH01 | Director's details changed for Richard Dundon on 8 April 2011 | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
19 May 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
19 May 2010 | CH01 | Director's details changed for William John Haviland Hiley on 4 April 2010 | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
24 Nov 2009 | AP01 | Appointment of Richard Dundon as a director | |
24 Nov 2009 | AP01 | Appointment of Matthew Stimpson as a director | |
24 Nov 2009 | AP03 | Appointment of Matthew Stimpson as a secretary |