Advanced company searchLink opens in new window

CASCADE MICROTECH EUROPE LIMITED

Company number 02872348

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)
24 Jan 2012 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2011 4.71 Return of final meeting in a members' voluntary winding up
13 Dec 2010 600 Appointment of a voluntary liquidator
13 Dec 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-02
13 Dec 2010 4.70 Declaration of solvency
10 Dec 2010 AD01 Registered office address changed from Countrywide House 23 West Bar Banbury Oxfordshire OX169SA England on 10 December 2010
03 Oct 2010 AA Full accounts made up to 31 December 2009
13 Sep 2010 AD01 Registered office address changed from Beechfield House 38 West Bar Banbury Oxfordshire OX16 9RX on 13 September 2010
09 Jun 2010 AP01 Appointment of Jeffrey Allen Killian as a director
09 Jun 2010 AP01 Appointment of Paul John O'mara as a director
09 Jun 2010 AP03 Appointment of Jeffrey Allen Killian as a secretary
08 Jun 2010 TM01 Termination of appointment of Steven Sipowicz as a director
08 Jun 2010 TM02 Termination of appointment of Steven Sipowicz as a secretary
08 Jun 2010 TM01 Termination of appointment of a director
19 Nov 2009 AR01 Annual return made up to 16 November 2009 with full list of shareholders
Statement of capital on 2009-11-19
  • GBP 1,000
04 Nov 2009 AA Full accounts made up to 31 December 2008
28 Dec 2008 288b Appointment Terminated Director john pence
26 Nov 2008 363a Return made up to 16/11/08; full list of members
08 Oct 2008 AA Full accounts made up to 31 December 2007
22 Nov 2007 363a Return made up to 16/11/07; full list of members
02 Nov 2007 AA Full accounts made up to 31 December 2006
20 Nov 2006 363a Return made up to 16/11/06; full list of members
03 Nov 2006 AA Full accounts made up to 31 December 2005
02 Dec 2005 363a Return made up to 16/11/05; full list of members
02 Dec 2005 288c Director's particulars changed