- Company Overview for THE CASING COMPANY LIMITED (04074120)
- Filing history for THE CASING COMPANY LIMITED (04074120)
- People for THE CASING COMPANY LIMITED (04074120)
- More for THE CASING COMPANY LIMITED (04074120)
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) |
---|---|---|---|
10 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jul 2023 | DS01 | Application to strike the company off the register | |
22 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 19 September 2022 with no updates | |
27 Jun 2022 | AA | Micro company accounts made up to 1 October 2021 | |
27 Jun 2022 | AA01 | Previous accounting period shortened from 28 February 2022 to 30 September 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 19 September 2021 with updates | |
08 Jul 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
08 Jul 2021 | AD01 | Registered office address changed from Prospect Park Dunston Way Chesterfield S41 9rd England to Rillatech Limited Prospect Park Dunston Way Chesterfield S41 9rd on 8 July 2021 | |
07 Jul 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 28 February 2021 | |
19 May 2021 | TM01 | Termination of appointment of Nicholas Ian Young as a director on 1 March 2021 | |
11 Mar 2021 | AP01 | Appointment of Mr John Whyte Darroch as a director on 1 March 2021 | |
11 Mar 2021 | AP01 | Appointment of Mr Alexander Stuart Dalziel as a director on 1 March 2021 | |
09 Mar 2021 | AD01 | Registered office address changed from Woodland Castle Llanmorlais Swansea West Glamorgan SA4 3TL to Prospect Park Dunston Way Chesterfield S41 9rd on 9 March 2021 | |
08 Mar 2021 | PSC02 | Notification of J.R. Dalziel Limited as a person with significant control on 1 March 2021 | |
08 Mar 2021 | PSC07 | Cessation of Nicholas Ian Young as a person with significant control on 1 March 2021 | |
08 Mar 2021 | PSC07 | Cessation of Roger Colin Eves as a person with significant control on 1 March 2021 | |
08 Mar 2021 | PSC07 | Cessation of Roger Colin Eves as a person with significant control on 1 March 2021 | |
08 Mar 2021 | TM01 | Termination of appointment of Christine Young as a director on 1 March 2021 | |
08 Mar 2021 | TM01 | Termination of appointment of Roger Colin Eves as a director on 1 March 2021 | |
08 Mar 2021 | TM01 | Termination of appointment of Christine Anne Eves as a director on 1 March 2021 | |
08 Mar 2021 | TM02 | Termination of appointment of Christine Anne Eves as a secretary on 1 March 2021 | |
27 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Sep 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates |