Advanced company searchLink opens in new window

CAS (EAST MIDLANDS) LIMITED

Company number 04666554

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 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2019 DS01 Application to strike the company off the register
15 Aug 2019 AA Unaudited abridged accounts made up to 31 March 2019
22 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
10 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
22 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
06 Oct 2017 AA Unaudited abridged accounts made up to 31 March 2017
22 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
13 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
02 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
04 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
10 Dec 2013 AD01 Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 10 December 2013
11 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Mar 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
19 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
26 Sep 2011 CH01 Director's details changed for Susan Anne Webb on 26 September 2011
26 Sep 2011 CH03 Secretary's details changed for Daniel Thomas Webb on 26 September 2011
20 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Apr 2011 AD01 Registered office address changed from Sherwood House 7 Gregory Boulevard Nottingham Nottinghamshire NG7 6LB on 15 April 2011
02 Mar 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders