Advanced company searchLink opens in new window

CASCADE HUMAN RESOURCES LIMITED

Company number 02683800

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)
05 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2021 SH19 Statement of capital on 20 August 2021
  • GBP 1
17 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
20 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2021 DS01 Application to strike the company off the register
30 Jun 2021 SH20 Statement by Directors
30 Jun 2021 CAP-SS Solvency Statement dated 16/06/21
30 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c and captal redemption reserve to nil 16/06/2021
  • RES06 ‐ Resolution of reduction in issued share capital
01 Jun 2021 AA Audit exemption subsidiary accounts made up to 30 April 2020
01 Jun 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/20
29 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/20
29 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/20
01 Mar 2021 CH01 Director's details changed for Mr Kevin Peter Dady on 1 March 2021
08 Feb 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
16 Mar 2020 AA Full accounts made up to 30 April 2019
19 Feb 2020 CS01 Confirmation statement made on 27 January 2020 with updates
07 Aug 2019 PSC02 Notification of Iris Capital Limited as a person with significant control on 30 April 2019
07 Aug 2019 PSC07 Cessation of Blue Minerva Limited as a person with significant control on 30 April 2019
29 Mar 2019 AD01 Registered office address changed from Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT to Heathrow Approach 4th Floor 470 London Road Slough SL3 8QY on 29 March 2019
07 Feb 2019 AP01 Appointment of Mr. Michael David Cox as a director on 1 February 2019
06 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with updates
06 Feb 2019 AA Full accounts made up to 30 April 2018
21 Dec 2018 MR01 Registration of charge 026838000006, created on 20 December 2018
10 Sep 2018 MR04 Satisfaction of charge 026838000005 in full
10 Sep 2018 MR04 Satisfaction of charge 026838000004 in full