Advanced company searchLink opens in new window

CAST ARCHITECTS LIMITED

Company number 06547392

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)
22 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
30 May 2015 DS01 Application to strike the company off the register
01 Jul 2014 AD01 Registered office address changed from C/O Accounting 4 Success Ltd 44 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 1 July 2014
29 May 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
29 May 2014 AD01 Registered office address changed from 49 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England on 29 May 2014
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
24 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 31 May 2013
23 May 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
23 May 2013 AD01 Registered office address changed from C/O Accounting 4 Success Limited Maple House High Street Potters Bar Herts EN6 5BS England on 23 May 2013
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Apr 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
25 Apr 2012 AD01 Registered office address changed from C/O Hardwick & Morris 41 Great Portland Street London W1W 7LA United Kingdom on 25 April 2012
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
08 Sep 2011 AD01 Registered office address changed from Unit 1 52 Lant Street Borough London SE1 1QP on 8 September 2011
08 Sep 2011 AP01 Appointment of Nicholas Giles Stickland as a director
08 Sep 2011 TM01 Termination of appointment of Nicholas Stickland as a director
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
11 Jun 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
11 Jun 2010 CH01 Director's details changed for Mr Nicholas Giles Stickland on 28 March 2010
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009