- Company Overview for THE CASUALTIES BUREAU LIMITED (08375000)
- Filing history for THE CASUALTIES BUREAU LIMITED (08375000)
- People for THE CASUALTIES BUREAU LIMITED (08375000)
- Insolvency for THE CASUALTIES BUREAU LIMITED (08375000)
- More for THE CASUALTIES BUREAU LIMITED (08375000)
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
|
|
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
|
|
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
|
|
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
|
|
13 Mar 2013 | AP01 | Appointment of Mr Benjamin Timothy Jonas as a director | |
25 Jan 2013 | NEWINC |
Incorporation
|