Advanced company searchLink opens in new window

CASSIL SYSTEMS LIMITED

Company number 06878522

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)
30 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2013 DS01 Application to strike the company off the register
07 Jan 2013 AP02 Appointment of Emb Folds Ltd as a director on 3 January 2013
07 Jan 2013 AP01 Appointment of Mrs Victoria Hall as a director on 3 January 2013
04 Jan 2013 AD01 Registered office address changed from 33 Pemberton Avenue the Grove Consett County Durham DH8 8AL England on 4 January 2013
04 Jan 2013 TM01 Termination of appointment of Mark Whitton as a director on 3 January 2013
12 Dec 2012 AD01 Registered office address changed from 74 Clephan Street Gateshead Tyne and Wear NE11 9BB England on 12 December 2012
01 Oct 2012 AD02 Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ
03 Sep 2012 AP01 Appointment of Mr Mark Whitton as a director on 31 August 2012
31 Aug 2012 TM01 Termination of appointment of Kelly Rundle as a director on 31 August 2012
05 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
24 May 2012 AP01 Appointment of Kelly Rundle as a director on 24 May 2012
24 May 2012 TM01 Termination of appointment of Darren Charles Bather as a director on 24 May 2012
19 Apr 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
Statement of capital on 2012-04-19
  • GBP 2
25 Jan 2012 AD01 Registered office address changed from 56 the Moorlands Blackhill Consett County Durham DH8 0JT England on 25 January 2012
02 Nov 2011 AP04 Appointment of Bluebell Secretaries Ltd as a secretary on 26 October 2011
02 Nov 2011 TM02 Termination of appointment of Bournewood Ltd as a secretary on 26 October 2011
02 Nov 2011 AD03 Register(s) moved to registered inspection location
02 Nov 2011 AD02 Register inspection address has been changed
12 Oct 2011 AD01 Registered office address changed from 18 Fairhills Avenue Dipton Stanley County Durham DH9 9DY on 12 October 2011
12 Oct 2011 AP01 Appointment of Mr Darren Charles Bather as a director on 12 October 2011
12 Oct 2011 TM01 Termination of appointment of Gerald Hester as a director on 12 October 2011
22 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
18 Apr 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders