- Company Overview for CASCADE APPROACH LIMITED (04426484)
- Filing history for CASCADE APPROACH LIMITED (04426484)
- People for CASCADE APPROACH LIMITED (04426484)
- More for CASCADE APPROACH LIMITED (04426484)
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) |
---|---|---|---|
11 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2021 | DS01 | Application to strike the company off the register | |
11 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
05 Jul 2021 | AD01 | Registered office address changed from C/O Wallace Hanson Accountants 27 Waterloo Place Royal Leamington Spa Warwickshire CV32 5LA to Baywood Barn Wolverton Fields Norton Lindsey Warwick CV35 8JN on 5 July 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
17 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
10 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
25 May 2016 | CH03 | Secretary's details changed for Timothy Mark Steel on 30 April 2016 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
20 May 2015 | CH01 | Director's details changed for Mrs Susan Michelle Steel on 23 July 2014 | |
20 May 2015 | CH03 | Secretary's details changed for Timothy Mark Steel on 23 July 2014 | |
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 May 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
10 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 May 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders |