Advanced company searchLink opens in new window

CASCADE CONTRACTING LIMITED

Company number 05381498

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)
26 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Feb 2017 4.68 Liquidators' statement of receipts and payments to 19 December 2016
01 Mar 2016 4.68 Liquidators' statement of receipts and payments to 19 December 2015
04 Jun 2015 AD01 Registered office address changed from Moore Stephens Llp One Cornwall Street Birmingham B3 2DX to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015
09 Feb 2015 4.68 Liquidators' statement of receipts and payments to 19 December 2014
12 Aug 2014 4.40 Notice of ceasing to act as a voluntary liquidator
07 Aug 2014 LIQ MISC OC Court order insolvency:replacement of liquidator
07 Aug 2014 600 Appointment of a voluntary liquidator
25 Feb 2014 4.68 Liquidators' statement of receipts and payments to 19 December 2013
10 Jan 2014 600 Appointment of a voluntary liquidator
10 Jan 2014 4.40 Notice of ceasing to act as a voluntary liquidator
15 Jan 2013 4.68 Liquidators' statement of receipts and payments to 19 December 2012
18 Jan 2012 AD01 Registered office address changed from 71 Brantwood Chester Le Street Co Durham DH2 2UJ on 18 January 2012
17 Jan 2012 4.68 Liquidators' statement of receipts and payments to 19 December 2011
17 Jan 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
18 Jan 2011 LIQ MISC RES Resolution insolvency:appointment of liquidators, liquidators remuneration.
18 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Jan 2011 600 Appointment of a voluntary liquidator
10 Jan 2011 4.20 Statement of affairs with form 4.19
10 Jan 2011 600 Appointment of a voluntary liquidator
18 May 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Mar 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
Statement of capital on 2010-03-04
  • GBP 600
16 Jun 2009 363a Return made up to 03/03/09; full list of members
06 Jun 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of share purchase 10/09/2008