- Company Overview for C.A.S PROPERTY DEVELOPMENTS LIMITED (03813588)
- Filing history for C.A.S PROPERTY DEVELOPMENTS LIMITED (03813588)
- People for C.A.S PROPERTY DEVELOPMENTS LIMITED (03813588)
- Charges for C.A.S PROPERTY DEVELOPMENTS LIMITED (03813588)
- Insolvency for C.A.S PROPERTY DEVELOPMENTS LIMITED (03813588)
- More for C.A.S PROPERTY DEVELOPMENTS LIMITED (03813588)
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) |
---|---|---|---|
24 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
24 May 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
12 Oct 2012 | AD01 | Registered office address changed from 2 Water End Barns Water End Eversholt Bedfordshire MK17 9EA on 12 October 2012 | |
10 Oct 2012 | 4.70 | Declaration of solvency | |
10 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
10 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2011 | AR01 |
Annual return made up to 26 July 2011 with full list of shareholders
Statement of capital on 2011-08-15
|
|
04 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
06 Aug 2010 | AR01 | Annual return made up to 26 July 2010 with full list of shareholders | |
06 Aug 2010 | CH01 | Director's details changed for John Fordham on 1 October 2009 | |
06 Aug 2010 | CH03 | Secretary's details changed for Mr Rupert James Nixon on 1 October 2009 | |
04 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
03 Sep 2009 | 363a | Return made up to 26/07/09; full list of members | |
01 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
16 Sep 2008 | 287 | Registered office changed on 16/09/2008 from 2 water end barns water end eversholt bedfordshire MK17 9EA | |
15 Sep 2008 | 363a | Return made up to 26/07/08; full list of members | |
30 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
21 May 2008 | 288b | Appointment Terminated Secretary ciaran casey | |
21 May 2008 | 288a | Secretary appointed rupert nixon | |
21 May 2008 | 287 | Registered office changed on 21/05/2008 from 39 churchfield road london W3 6AY | |
19 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Aug 2007 | 363a | Return made up to 26/07/07; full list of members | |
30 May 2007 | AA | Total exemption small company accounts made up to 31 July 2006 |