- Company Overview for CASES CONTRACTING LTD (10470272)
- Filing history for CASES CONTRACTING LTD (10470272)
- People for CASES CONTRACTING LTD (10470272)
- More for CASES CONTRACTING LTD (10470272)
| 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) |
|---|---|---|---|
| 08 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 31 Mar 2021 | AA | Micro company accounts made up to 5 April 2020 | |
| 23 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 12 Mar 2021 | DS01 | Application to strike the company off the register | |
| 16 Dec 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
| 28 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
| 22 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
| 19 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
| 03 Oct 2018 | AA | Micro company accounts made up to 5 April 2018 | |
| 11 Sep 2018 | PSC07 | Cessation of Angela Balogova as a person with significant control on 27 January 2017 | |
| 03 Apr 2018 | AA | Micro company accounts made up to 5 April 2017 | |
| 12 Feb 2018 | AD01 | Registered office address changed from Unit 2 Henry Boot Way Hull HU4 7DW England to Unit 14 Bond Street Brenton Business Park Complex Bury Lancashire BL9 7BE on 12 February 2018 | |
| 10 Jan 2018 | AA01 | Previous accounting period shortened from 30 November 2017 to 5 April 2017 | |
| 20 Nov 2017 | PSC01 | Notification of Angelica Sabino as a person with significant control on 27 January 2017 | |
| 17 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
| 02 Nov 2017 | CH01 | Director's details changed for Ms Angelica Sabino on 27 January 2017 | |
| 01 Nov 2017 | AD01 | Registered office address changed from Office 1320 Blue Tower Media City Uk Manchester M50 2st United Kingdom to Unit 2 Henry Boot Way Hull HU4 7DW on 1 November 2017 | |
| 29 Aug 2017 | AD01 | Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Office 1320 Blue Tower Media City Uk Manchester M50 2st on 29 August 2017 | |
| 10 Feb 2017 | TM01 | Termination of appointment of Angela Balogova as a director on 27 January 2017 | |
| 07 Feb 2017 | AP01 | Appointment of Ms Angelica Sabino as a director on 27 January 2017 | |
| 18 Jan 2017 | AD01 | Registered office address changed from 2 Lester Road Chatham ME4 5NP United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 18 January 2017 | |
| 09 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-09
|