Advanced company searchLink opens in new window

THE CASUALTIES BUREAU LIMITED

Company number 08375000

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)
22 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
17 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 16 July 2019
22 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 16 July 2018
19 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 16 July 2018
18 Jan 2019 AA Total exemption full accounts made up to 17 July 2017
16 Jan 2019 AA01 Current accounting period shortened from 30 April 2018 to 17 July 2017
10 Jan 2019 AA Total exemption full accounts made up to 30 April 2017
01 Sep 2017 AD01 Registered office address changed from 14 Afghan Road London SW11 2QD to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 1 September 2017
04 Aug 2017 LIQ01 Declaration of solvency
04 Aug 2017 600 Appointment of a voluntary liquidator
04 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-17
05 May 2017 AA01 Previous accounting period extended from 31 January 2017 to 30 April 2017
03 Mar 2017 CS01 Confirmation statement made on 25 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
07 Mar 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 146,002
26 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
05 Mar 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 146,002
24 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
25 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 110,002
13 Mar 2013 AP01 Appointment of Mr Benjamin Timothy Jonas as a director
25 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted