Advanced company searchLink opens in new window

CASCADE INTERIORS LTD

Company number 04882388

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)
15 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Mar 2019 AD01 Registered office address changed from 11 Ashbury Crescent Guildford Surrey GU4 7HG to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 18 March 2019
14 Mar 2019 LIQ02 Statement of affairs
14 Mar 2019 600 Appointment of a voluntary liquidator
14 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-28
20 Dec 2018 AA Micro company accounts made up to 31 October 2017
07 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
12 Sep 2017 CS01 Confirmation statement made on 29 August 2017 with no updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
21 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
30 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
23 Oct 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
22 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
16 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
02 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
20 Jun 2014 AD01 Registered office address changed from 11 11 Ashbury Crescent Merrow Guildford Surrey GU4 7HG England on 20 June 2014
04 Jun 2014 AP03 Appointment of Mr Nicholas Stephen Walsh as a secretary
04 Jun 2014 AD01 Registered office address changed from Lancefield, Clay Lane Jacob's Well Guildford Surrey GU4 7NZ on 4 June 2014
03 Jun 2014 TM02 Termination of appointment of George Davison-Lungley as a secretary
23 Apr 2014 AA01 Previous accounting period extended from 31 August 2013 to 31 October 2013
19 Oct 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-10-19
  • GBP 100
06 Jun 2013 AA Total exemption full accounts made up to 31 August 2012
03 Sep 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
26 Mar 2012 AA Total exemption full accounts made up to 31 August 2011