Advanced company searchLink opens in new window

CASH4 LIMITED

Company number 08145365

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)
06 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Dec 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2017 AA Accounts for a dormant company made up to 31 July 2016
06 Sep 2016 AP01 Appointment of June Hankinson as a director on 20 August 2016
30 Aug 2016 CS01 Confirmation statement made on 30 August 2016 with updates
04 Aug 2016 TM01 Termination of appointment of June Hankinson as a director on 26 July 2016
25 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
20 Apr 2016 AP01 Appointment of Mrs June Hankinson as a director on 20 April 2016
02 Dec 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
01 Dec 2015 TM01 Termination of appointment of Andrew Currie as a director on 8 October 2015
20 Oct 2015 AD01 Registered office address changed from Suite 29 24/26 London Road Holmes Chapel Cheshire CW4 7AL to Queens Court 24 Queen Street Manchester M2 5HX on 20 October 2015
06 Oct 2015 AP01 Appointment of Darren Jackson as a director on 28 September 2015
03 Sep 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
03 Sep 2015 CH01 Director's details changed for Mr Andrew Currie on 14 May 2015
29 May 2015 AA Accounts for a dormant company made up to 31 July 2014
19 Sep 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
19 Sep 2014 AD01 Registered office address changed from 24/26 Suite 29 24/26 London Road Holmes Chapel Cheshire CW4 7AL England to Suite 29 24/26 London Road Holmes Chapel Cheshire CW4 7AL on 19 September 2014
19 Sep 2014 AD01 Registered office address changed from 29 Gretdale Avenue Lytham St. Annes Lancashire FY8 2EE England to Suite 29 24/26 London Road Holmes Chapel Cheshire CW4 7AL on 19 September 2014
12 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
06 Aug 2013 AD01 Registered office address changed from 231 Inner Promenade Lytham St. Annes Lancashire FY8 1BB on 6 August 2013
26 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1
06 Feb 2013 AD01 Registered office address changed from 11 Kirton Crescent Lytham St. Annes FY8 4BJ England on 6 February 2013
17 Jul 2012 NEWINC Incorporation