Advanced company searchLink opens in new window

FRANK CASS & CO. LIMITED

Company number 00608025

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)
30 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
30 Jul 2015 4.71 Return of final meeting in a members' voluntary winding up
19 Jun 2015 CH03 Secretary's details changed for Miss Julie Louise Woollard on 1 June 2015
19 Jun 2015 CH01 Director's details changed for Mr Gareth Richard Wright on 1 June 2015
02 Jun 2015 AD01 Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AF to 5 Howick Place London SW1P 1WG on 2 June 2015
06 Aug 2014 4.68 Liquidators' statement of receipts and payments to 12 June 2014
06 Aug 2013 4.68 Liquidators' statement of receipts and payments to 12 June 2013
30 Oct 2012 LIQ MISC Insolvency:re sec of state release of liq
17 Sep 2012 600 Appointment of a voluntary liquidator
17 Sep 2012 LIQ MISC OC Court order insolvency:- court order - replacement of liquidator
17 Sep 2012 4.40 Notice of ceasing to act as a voluntary liquidator
05 Sep 2012 CH03 Secretary's details changed for Emily Louise Martin on 3 August 2012
29 Jun 2012 AD01 Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH on 29 June 2012
29 Jun 2012 4.70 Declaration of solvency
29 Jun 2012 600 Appointment of a voluntary liquidator
29 Jun 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-06-13
06 Jun 2012 TM01 Termination of appointment of Adam Walker as a director
06 Jun 2012 TM01 Termination of appointment of Peter Rigby as a director
06 Jun 2012 TM01 Termination of appointment of Roger Horton as a director
06 Jun 2012 TM01 Termination of appointment of Rupert Hopley as a director
03 Apr 2012 CH01 Director's details changed for Rupert John Joseph Hopley on 1 March 2012
31 Jan 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
Statement of capital on 2012-01-31
  • GBP 10,000
16 Nov 2011 AP01 Appointment of Rupert John Joseph Hopley as a director
16 Sep 2011 TM01 Termination of appointment of Rachel Jacobs as a director
09 Sep 2011 TM01 Termination of appointment of John Burton as a director