Advanced company searchLink opens in new window

CASTERS LIMITED

Company number SC351560

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)
20 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2017 AA Total exemption small company accounts made up to 31 March 2017
08 Aug 2017 AA01 Previous accounting period extended from 30 November 2016 to 31 March 2017
17 Jun 2017 SOAS(A) Voluntary strike-off action has been suspended
16 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2017 DS01 Application to strike the company off the register
25 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
26 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
12 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
03 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
10 Jan 2014 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
19 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
27 Nov 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
24 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
06 Feb 2012 AR01 Annual return made up to 20 November 2011 with full list of shareholders
24 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
14 Feb 2011 AD01 Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 14 February 2011
19 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
18 Dec 2009 AR01 Annual return made up to 20 November 2009 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for Iftikhar Rehan on 18 December 2009
23 Mar 2009 288a Director appointed iftikhar rehan
20 Nov 2008 288b Appointment terminated secretary aft secretaries LIMITED
20 Nov 2008 288b Appointment terminated director farhaj-uddin siddiqui