Advanced company searchLink opens in new window

CASSON LIMITED

Company number 06116955

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 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2010 DS01 Application to strike the company off the register
23 Sep 2009 288b Appointment Terminated Director rob devereux
18 May 2009 287 Registered office changed on 18/05/2009 from 2 lakeview stables lower st clere kemsing kent TN15 6NL
07 Apr 2009 CERTNM Company name changed blusource LIMITED\certificate issued on 08/04/09
12 Mar 2009 363a Return made up to 19/02/09; full list of members
10 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
05 Mar 2009 288a Director appointed rob devereux
22 Aug 2008 363a Return made up to 19/02/08; full list of members
21 Aug 2008 288a Secretary appointed jill devereux-divon
11 Jun 2008 288b Appointment Terminate, Director And Secretary Robin Devereux Logged Form
25 Mar 2008 288c Director's Change of Particulars / graeme dixon / 10/02/2008 / HouseName/Number was: , now: 17; Street was: 11 garsdale close, now: beaufort court; Area was: gamston, now: west bridgford; Post Code was: NG2 6QB, now: NG2 7TB
25 Mar 2008 288c Director's Change of Particulars / jill devereux dixon / 10/02/2008 / HouseName/Number was: , now: 17; Street was: 11 garsdale close, now: beaufort court; Area was: gamston, now: west bridgford; Post Code was: NG2 6QB, now: NG2 7TB
20 Feb 2008 288b Secretary resigned
20 Feb 2008 225 Accounting reference date extended from 29/02/08 to 30/04/08
20 Feb 2008 288a New director appointed
20 Feb 2008 288a New secretary appointed
20 Feb 2008 288a New director appointed
20 Feb 2008 88(2)R Ad 28/02/07-28/02/07 £ si 99@1=99 £ ic 1/100
23 Nov 2007 288a New director appointed
24 Jul 2007 288b Director resigned
27 Apr 2007 288a New secretary appointed
25 Apr 2007 287 Registered office changed on 25/04/07 from: unit 2 lakeview stables lower st clere kemsing kent TN15 6NL
25 Apr 2007 288a New director appointed