- Company Overview for CASCADE INTERIORS LTD (04882388)
- Filing history for CASCADE INTERIORS LTD (04882388)
- People for CASCADE INTERIORS LTD (04882388)
- Insolvency for CASCADE INTERIORS LTD (04882388)
- More for CASCADE INTERIORS LTD (04882388)
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
|
|
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
|
|
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
|
|
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
|
|
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 |