Advanced company searchLink opens in new window

CASSIDY COUTTS DONALD & PARTNERS LIMITED

Company number 02783898

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)
27 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2018 LIQ13 Return of final meeting in a members' voluntary winding up
07 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 29 September 2017
25 Oct 2016 AD01 Registered office address changed from Drake Building 15 Davy Road Plymouth Science Park, Derriford, Plymouth Devon PL6 8BY to 15 Canada Square London E14 5GL on 25 October 2016
20 Oct 2016 4.70 Declaration of solvency
20 Oct 2016 600 Appointment of a voluntary liquidator
20 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-30
27 Sep 2016 SH19 Statement of capital on 27 September 2016
  • GBP 0.1
26 Sep 2016 TM01 Termination of appointment of Paul Stephen Morrish as a director on 26 September 2016
26 Sep 2016 TM01 Termination of appointment of Wesley Nixon as a director on 26 September 2016
22 Sep 2016 SH20 Statement by Directors
22 Sep 2016 CAP-SS Solvency Statement dated 02/09/16
22 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 02/09/2016
  • RES06 ‐ Resolution of reduction in issued share capital
11 Aug 2016 AD03 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
11 Aug 2016 AD02 Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR
27 Jan 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 562.9
18 Jan 2016 CH01 Director's details changed for Wesley Nixon on 15 January 2016
04 Jan 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
02 Jan 2016 AA Full accounts made up to 31 March 2015
10 Dec 2015 AP01 Appointment of Wesley Nixon as a director on 9 December 2015
03 Dec 2015 CH01 Director's details changed for Mr Christian Marcel Captieux on 29 November 2015
08 Oct 2015 AP01 Appointment of Mr Christian Marcel Captieux as a director on 25 September 2015
22 Sep 2015 TM01 Termination of appointment of David Colin Nicholas Butler as a director on 17 September 2015
22 Sep 2015 TM01 Termination of appointment of Bernard Francis Desmond Cassidy as a director on 17 September 2015
22 Sep 2015 AP01 Appointment of Mr Paul Stephen Morrish as a director on 17 September 2015