Advanced company searchLink opens in new window

CAS EVENTS LIMITED

Company number 06532566

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)
13 May 2015 GAZ2 Final Gazette dissolved following liquidation
13 Feb 2015 4.68 Liquidators' statement of receipts and payments to 4 February 2015
13 Feb 2015 4.72 Return of final meeting in a creditors' voluntary winding up
19 Dec 2014 4.68 Liquidators' statement of receipts and payments to 16 October 2014
23 Oct 2013 4.68 Liquidators' statement of receipts and payments to 16 October 2013
26 Oct 2012 AD01 Registered office address changed from C/O Ubiquity Resourcing Ltd 5 Millfield Lane Nether Poppleton York YO26 6GA United Kingdom on 26 October 2012
25 Oct 2012 4.20 Statement of affairs with form 4.19
25 Oct 2012 600 Appointment of a voluntary liquidator
25 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 Sep 2012 AD01 Registered office address changed from 1 the Old Granary Riccall Grange King Rudding Lane Riccall York YO19 6QL on 17 September 2012
04 Jul 2012 AA Total exemption small company accounts made up to 31 August 2011
02 Jul 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
Statement of capital on 2012-07-02
  • GBP 4
03 Aug 2011 AR01 Annual return made up to 20 April 2011
07 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
18 May 2010 AR01 Annual return made up to 20 April 2010
30 Apr 2010 MEM/ARTS Memorandum and Articles of Association
17 Apr 2010 CERTNM Company name changed aston simpson LIMITED\certificate issued on 17/04/10
  • RES15 ‐ Change company name resolution on 2010-04-01
17 Apr 2010 CONNOT Change of name notice
02 Feb 2010 AD01 Registered office address changed from Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GZ England on 2 February 2010
06 Jan 2010 AA Total exemption small company accounts made up to 31 August 2009
16 Jul 2009 225 Accounting reference date extended from 31/03/2009 to 31/08/2009
19 May 2009 363a Return made up to 20/04/09; full list of members
10 Jul 2008 288b Appointment terminated director steven simpson
06 Jun 2008 288a Secretary appointed sharon maher
06 Jun 2008 288b Appointment terminated secretary nicholas maher