- Company Overview for CASSWELL BANFIELD PROPERTY INVESTMENT LTD (10674437)
- Filing history for CASSWELL BANFIELD PROPERTY INVESTMENT LTD (10674437)
- People for CASSWELL BANFIELD PROPERTY INVESTMENT LTD (10674437)
- Charges for CASSWELL BANFIELD PROPERTY INVESTMENT LTD (10674437)
- More for CASSWELL BANFIELD PROPERTY INVESTMENT LTD (10674437)
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 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2021 | DS01 | Application to strike the company off the register | |
16 Nov 2021 | MR04 | Satisfaction of charge 106744370001 in full | |
15 Jul 2021 | PSC01 | Notification of Jacqueline Banfield as a person with significant control on 1 July 2021 | |
15 Jul 2021 | PSC01 | Notification of Paul Thacker as a person with significant control on 1 July 2021 | |
15 Jul 2021 | AD01 | Registered office address changed from 43 Bridge Road Grays RM17 6BU England to 43 Bridge Road Grays RM17 6BU on 15 July 2021 | |
15 Jul 2021 | AD01 | Registered office address changed from 43 Bridge Road Grays Essex Rm17 634 to 43 Bridge Road Grays RM17 6BU on 15 July 2021 | |
15 Jul 2021 | PSC09 | Withdrawal of a person with significant control statement on 15 July 2021 | |
13 Jul 2021 | PSC09 | Withdrawal of a person with significant control statement on 13 July 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with updates | |
08 Jul 2021 | TM01 | Termination of appointment of Jacqueline Banfield as a director on 1 July 2021 | |
08 Jul 2021 | AP03 | Appointment of Jacqueline Banfield as a secretary on 1 July 2021 | |
08 Jul 2021 | TM01 | Termination of appointment of Gillian Ann Casswell as a director on 1 July 2021 | |
08 Jul 2021 | TM01 | Termination of appointment of Barry Paul Casswell as a director on 1 July 2021 | |
08 Jul 2021 | TM02 | Termination of appointment of Gillian Casswell as a secretary on 1 July 2021 | |
08 Jul 2021 | AP01 | Appointment of Paul Andrew Thacker as a director on 1 July 2021 | |
10 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
18 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
10 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with updates | |
10 Jan 2020 | TM01 | Termination of appointment of Frederick George Banfield as a director on 5 January 2020 | |
15 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
28 Dec 2018 | AD01 | Registered office address changed from Roseman Cottage Burnham Road Southminster CM0 7BL United Kingdom to 43 Bridge Road Grays Essex Rm17 634 on 28 December 2018 |