Advanced company searchLink opens in new window

PROPERTY SERVICES AT CAS LTD

Company number 07126671

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)
14 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2017 DS01 Application to strike the company off the register
24 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Jun 2016 TM01 Termination of appointment of Thomas James Ritson Bright as a director on 9 June 2016
09 Jun 2016 TM02 Termination of appointment of Thomas James Ritson Bright as a secretary on 9 June 2016
14 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10
14 Jan 2016 CH01 Director's details changed for Mr Thomas James Ritson Bright on 1 December 2015
23 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10
05 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
06 Jun 2014 AD01 Registered office address changed from the Kirkley Centre 154 London Road South Lowestoft Suffolk NR33 0AZ on 6 June 2014
06 Jun 2014 AP03 Appointment of Mr Thomas James Ritson Bright as a secretary
06 Jun 2014 TM01 Termination of appointment of Ed Day as a director
06 Jun 2014 TM02 Termination of appointment of Ed Day as a secretary
13 Feb 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 10
05 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
10 Dec 2013 CERTNM Company name changed wcf resources LTD\certificate issued on 10/12/13
  • RES15 ‐ Change company name resolution on 2013-12-09
  • NM01 ‐ Change of name by resolution
19 Nov 2013 MEM/ARTS Memorandum and Articles of Association
19 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Nov 2013 AP01 Appointment of Mr Thomas James Ritson Bright as a director
12 Nov 2013 AP01 Appointment of Mr Ed Day as a director
12 Nov 2013 TM01 Termination of appointment of Waveney Community Forum Cvs as a director
01 Nov 2013 AP03 Appointment of Mr Ed Day as a secretary