- Company Overview for CASHMORE FINANCIAL SERVICES LIMITED (06225519)
- Filing history for CASHMORE FINANCIAL SERVICES LIMITED (06225519)
- People for CASHMORE FINANCIAL SERVICES LIMITED (06225519)
- More for CASHMORE FINANCIAL SERVICES LIMITED (06225519)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Mar 2017 | AD01 | Registered office address changed from C/O C/O Gateley Plc Park View House 58 the Ropewalk Nottingham Nottinghamshire NG1 5DW England to 1 Franklin Way Cherry Willingham Lincoln Lincolnshire LN3 4GL on 27 March 2017 | |
19 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2015 | AD01 | Registered office address changed from C/O Gateley Llp Park View House 58 the Ropewalk Nottingham Nottinghamshire NG1 5DW to C/O C/O Gateley Plc Park View House 58 the Ropewalk Nottingham Nottinghamshire NG1 5DW on 9 October 2015 | |
25 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
18 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Apr 2015 | AD01 | Registered office address changed from C/O Gateley Llp City Gate East Tollhouse Hill Nottingham NG1 5FS to C/O Gateley Llp Park View House 58 the Ropewalk Nottingham Nottinghamshire NG1 5DW on 2 April 2015 | |
31 Jul 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Jun 2013 | TM01 | Termination of appointment of Michael Cox as a director | |
12 Jun 2013 | AR01 |
Annual return made up to 24 April 2013 with full list of shareholders
|
|
24 May 2013 | CC04 | Statement of company's objects | |
24 May 2013 | RESOLUTIONS |
Resolutions
|
|
07 May 2013 | AD01 | Registered office address changed from C/O C/O Gateley Llp City Gate East Tollhouse Hill Nottingham NG1 5FS England on 7 May 2013 | |
07 May 2013 | AD01 | Registered office address changed from 1 Franklin Way, Cherry Willingham, Lincoln Lincs LN3 4GL on 7 May 2013 | |
07 May 2013 | TM01 | Termination of appointment of Stephen Cashmore as a director | |
07 May 2013 | AP01 | Appointment of Mr Michael John Cox as a director | |
07 May 2013 | TM02 | Termination of appointment of Stephen Cashmore as a secretary | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 May 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 May 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders |