Advanced company searchLink opens in new window

C.A.S.E SUPPLIES LTD

Company number 12624980

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)
30 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2024 DS01 Application to strike the company off the register
22 Dec 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
18 Apr 2023 PSC04 Change of details for Mr Alexander James Macfarlane as a person with significant control on 13 December 2022
18 Apr 2023 PSC07 Cessation of George Angus Macfarlane as a person with significant control on 13 December 2022
14 Feb 2023 AA Micro company accounts made up to 31 May 2022
03 Jan 2023 CS01 Confirmation statement made on 20 October 2022 with updates
01 Jan 2023 PSC07 Cessation of Christopher James Clark as a person with significant control on 23 June 2022
09 Aug 2022 AD01 Registered office address changed from Suffolk House Business Park - Unit 8D Ashwells Road Pilgrims Hatch Brentwood CM15 9SG England to 44 Second Avenue Billericay CM12 9PP on 9 August 2022
05 Jul 2022 TM01 Termination of appointment of Christopher James Clark as a director on 23 June 2022
14 Apr 2022 AD01 Registered office address changed from Suffolk House Business Park - Unit 3E Ashwells Road Pilgrims Hatch Brentwood CM15 9SG England to Suffolk House Business Park - Unit 8D Ashwells Road Pilgrims Hatch Brentwood CM15 9SG on 14 April 2022
17 Nov 2021 CS01 Confirmation statement made on 20 October 2021 with updates
18 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
14 Apr 2021 AD01 Registered office address changed from 19 Alfred Road Brentwood CM14 4BT England to Suffolk House Business Park - Unit 3E Ashwells Road Pilgrims Hatch Brentwood CM15 9SG on 14 April 2021
20 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with updates
20 Oct 2020 PSC01 Notification of George Angus Macfarlane as a person with significant control on 14 October 2020
20 Oct 2020 SH01 Statement of capital following an allotment of shares on 14 October 2020
  • GBP 134
27 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted