Advanced company searchLink opens in new window

CASSY PARTNERS LIMITED

Company number 06831787

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)
01 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
01 Sep 2017 LIQ13 Return of final meeting in a members' voluntary winding up
09 Dec 2016 AD01 Registered office address changed from C/O Morgan Cameron 9 Thorney Leys Park Witney Oxfordshire OX28 4GE to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 9 December 2016
06 Dec 2016 600 Appointment of a voluntary liquidator
06 Dec 2016 4.70 Declaration of solvency
06 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-22
29 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
15 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
15 Mar 2016 AA01 Current accounting period extended from 28 February 2016 to 31 July 2016
08 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
07 Sep 2015 CH01 Director's details changed for Grace Aldren Cassy on 1 September 2015
01 Apr 2015 AA Total exemption small company accounts made up to 28 February 2015
17 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
31 Jul 2014 AA Total exemption small company accounts made up to 28 February 2014
13 Sep 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
13 Sep 2013 CH01 Director's details changed for Grace Aldren Cassy on 5 September 2013
25 Apr 2013 CERTNM Company name changed g a c consulting LIMITED\certificate issued on 25/04/13
  • RES15 ‐ Change company name resolution on 2013-04-25
  • NM01 ‐ Change of name by resolution
25 Apr 2013 AA Total exemption small company accounts made up to 28 February 2013
04 Oct 2012 CH01 Director's details changed for Grace Aldren Cassy on 31 December 2011
25 Sep 2012 AD01 Registered office address changed from Unity Chambers High East Street Dorchester Dorset DT1 1HA on 25 September 2012
25 Sep 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
23 Jul 2012 TM02 Termination of appointment of Kathleen Hobbs as a secretary
09 May 2012 AA Total exemption small company accounts made up to 28 February 2012
07 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
08 Sep 2011 AR01 Annual return made up to 2 September 2011 with full list of shareholders