Advanced company searchLink opens in new window

CASHEL TECHNOLOGIES LIMITED

Company number 06328896

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 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2015 DS01 Application to strike the company off the register
16 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
28 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
02 May 2014 AA Total exemption small company accounts made up to 31 July 2013
31 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2013 AA Total exemption small company accounts made up to 31 July 2012
28 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
28 Aug 2013 CH01 Director's details changed for Mrs Brenda Patricia Cocksedge on 31 July 2013
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2013 AA Total exemption small company accounts made up to 31 July 2011
21 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
20 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
11 Aug 2011 CH01 Director's details changed for Mrs Brenda Patricia Cocksedge on 31 July 2011
11 Aug 2011 CH02 Director's details changed for Imex Executive Ltd on 31 July 2011
24 Jul 2011 AA Total exemption small company accounts made up to 31 July 2010
26 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
25 Mar 2011 AA Total exemption small company accounts made up to 31 July 2009
25 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
04 Aug 2010 CH02 Director's details changed for Imex Executive, Ltd. on 31 July 2010