Advanced company searchLink opens in new window

CASEL LIMITED

Company number 08649356

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)
24 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2016 AA Accounts for a dormant company made up to 31 August 2015
19 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2016 CH01 Director's details changed for Mr Martin Hall on 18 January 2016
18 Jan 2016 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
31 May 2015 AD01 Registered office address changed from Suite 10 Dixons Yard 19 John Walker House York N Yorks YO1 9SX to Rch/125, the Springboard Ron Cooke Hub Deramore Lane York YO10 5GE on 31 May 2015
05 May 2015 AA Accounts for a dormant company made up to 31 August 2014
04 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2015 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2014 AD01 Registered office address changed from Litton House Limesquare Business Park Saville Road Peterborough Cambridgeshire PE3 7PR England to Suite 10 Dixons Yard 19 John Walker House York N Yorks YO1 9SX on 30 November 2014
20 Oct 2014 AP01 Appointment of Mr Martin Hall as a director on 20 October 2014
20 Oct 2014 TM01 Termination of appointment of Bert Peters as a director on 20 October 2014
08 Aug 2014 AD01 Registered office address changed from 47 Harvey Road Slough SL3 8HZ England to Litton House Limesquare Business Park Saville Road Peterborough Cambridgeshire PE3 7PR on 8 August 2014
15 Aug 2013 AD01 Registered office address changed from 24 Westfield Crescent Thatcham Berkshire RG18 3EH England on 15 August 2013
13 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-13
  • GBP 100