- Company Overview for CAS EVENTS LIMITED (06532566)
- Filing history for CAS EVENTS LIMITED (06532566)
- People for CAS EVENTS LIMITED (06532566)
- Insolvency for CAS EVENTS LIMITED (06532566)
- More for CAS EVENTS LIMITED (06532566)
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
|
|
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
|
|
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
|
|
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 |