- Company Overview for CASSON LIMITED (06116955)
- Filing history for CASSON LIMITED (06116955)
- People for CASSON LIMITED (06116955)
- More for CASSON LIMITED (06116955)
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 |