Advanced company searchLink opens in new window

CASSIDY-BERGIN LIMITED

Company number 07463901

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)
05 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2020 DS01 Application to strike the company off the register
24 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
16 Apr 2020 AA01 Previous accounting period shortened from 29 April 2020 to 31 October 2019
14 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2020 CS01 Confirmation statement made on 8 December 2019 with no updates
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2019 AA Total exemption full accounts made up to 29 April 2019
16 Sep 2019 AA01 Previous accounting period extended from 31 March 2019 to 29 April 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
19 Dec 2018 PSC04 Change of details for Mr Alan Patrick Cooney as a person with significant control on 13 August 2018
19 Dec 2018 CH01 Director's details changed for Alan Patrick Cooney on 13 August 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates
04 Jul 2017 AD01 Registered office address changed from Thistle Down Barn Holcot Lane Sywell Northampton Northamptonshire NN6 0BG to 1 Billing Road Northampton Northamptonshire NN1 5AL on 4 July 2017
08 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
25 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 3
22 Apr 2015 SH08 Change of share class name or designation
10 Apr 2015 SH01 Statement of capital following an allotment of shares on 2 January 2015
  • GBP 3
09 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
14 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014