Advanced company searchLink opens in new window

CASA NEGRA LIMITED

Company number 08306284

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)
12 Oct 2024 GAZ2 Final Gazette dissolved following liquidation
12 Jul 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 14 January 2024
14 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 14 January 2023
09 Feb 2023 AD01 Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 9 February 2023
10 Aug 2022 AD01 Registered office address changed from 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 10 August 2022
21 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 14 January 2022
23 Apr 2021 MR04 Satisfaction of charge 083062840001 in full
26 Jan 2021 AAMD Amended total exemption full accounts made up to 31 December 2019
21 Jan 2021 AD01 Registered office address changed from B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 21 January 2021
21 Jan 2021 LIQ02 Statement of affairs
21 Jan 2021 600 Appointment of a voluntary liquidator
21 Jan 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-15
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
09 Dec 2020 TM01 Termination of appointment of Edward Albert Charles Spencer-Churchill as a director on 24 November 2019
05 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
19 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
26 Mar 2019 MR01 Registration of charge 083062840001, created on 21 March 2019
13 Dec 2018 CH01 Director's details changed for Lord Edward Albert Charles Spencer-Churchill on 13 December 2018
30 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
01 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
19 Oct 2017 CH01 Director's details changed for Mr William Roy Ricker on 7 October 2017
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
15 Dec 2016 CS01 Confirmation statement made on 23 November 2016 with updates