Advanced company searchLink opens in new window

CASSILLIS ESTATES LTD

Company number 09754736

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2020 DS01 Application to strike the company off the register
02 Sep 2019 CS01 Confirmation statement made on 27 August 2019 with no updates
08 Apr 2019 AA Accounts for a dormant company made up to 31 August 2018
29 Aug 2018 CS01 Confirmation statement made on 27 August 2018 with updates
03 May 2018 AA Accounts for a dormant company made up to 31 August 2017
11 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
08 Sep 2017 TM01 Termination of appointment of Rob Todd as a director on 30 August 2017
04 Sep 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
11 Jul 2017 AD01 Registered office address changed from 25 Athena Court Athena Drive, Tachbrook Park Warwick CV34 6RT England to C/O Wilkinson and Partners Fairfax House, 6a Mill Field Road Cottingley Business Park, Cottingley Bingley BD16 1PY on 11 July 2017
14 Feb 2017 AA Accounts for a dormant company made up to 31 August 2016
23 Jan 2017 CH01 Director's details changed for Ms Juliet Ann Bentley on 23 January 2017
15 Nov 2016 AD01 Registered office address changed from 3rd Floor, Charter House 2 Woodland Row Altrincham WA14 1HF United Kingdom to 25 Athena Court Athena Drive, Tachbrook Park Warwick CV34 6RT on 15 November 2016
13 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
09 Sep 2016 CH01 Director's details changed for Ms Juliet Ann Bentley on 25 August 2016
07 Sep 2016 TM01 Termination of appointment of James Malcolm Dingwall as a director on 31 March 2016
15 Sep 2015 AP01 Appointment of Mr Robert Todd as a director on 28 August 2015
15 Sep 2015 AP01 Appointment of Mr James Malcolm Dingwall as a director on 28 August 2015
28 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)