Advanced company searchLink opens in new window

THE CASING COMPANY LIMITED

Company number 04074120

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)
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