Advanced company searchLink opens in new window

CASSWELL BANFIELD PROPERTY INVESTMENT LTD

Company number 10674437

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 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