Advanced company searchLink opens in new window

CASSIOBURY DEVELOPMENTS LIMITED

Company number 08814663

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)
27 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2020 DS01 Application to strike the company off the register
01 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
27 May 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 March 2020
07 May 2020 AD01 Registered office address changed from 86 Greenbank Road Watford Herts WD17 4FL England to 26 High Street Rickmansworth Herts WD3 1ER on 7 May 2020
18 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2020 CS01 Confirmation statement made on 13 December 2019 with updates
16 Mar 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 10
13 Mar 2020 AP01 Appointment of Mrs Lesley Carol Townley as a director on 6 April 2019
12 Mar 2020 AD01 Registered office address changed from 26 High Street Rickmansworth WD3 1ER England to 86 Greenbank Road Watford Herts WD17 4FL on 12 March 2020
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
30 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
22 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
02 Feb 2017 CS01 Confirmation statement made on 13 December 2016 with updates
15 Dec 2016 AD01 Registered office address changed from 3rd Floor-Dept Lmc Hathaway House Popes Drive Finchley London N3 1QF England to 26 High Street Rickmansworth WD3 1ER on 15 December 2016
02 Sep 2016 MR01 Registration of charge 088146630002, created on 1 September 2016
01 Sep 2016 MR01 Registration of charge 088146630001, created on 1 September 2016
01 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Feb 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
03 Feb 2016 AD01 Registered office address changed from 28 Marlborough Road St Albans Hertfordshire AL1 3XQ to 3rd Floor-Dept Lmc Hathaway House Popes Drive Finchley London N3 1QF on 3 February 2016
17 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014