Advanced company searchLink opens in new window

CASAC LEEDS LIMITED

Company number 05431319

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)
19 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
19 Dec 2016 4.72 Return of final meeting in a creditors' voluntary winding up
20 Nov 2015 4.68 Liquidators' statement of receipts and payments to 29 September 2015
09 Oct 2014 AD01 Registered office address changed from 328 Meanwood Road Leeds West Yorkshire LS7 2JF to Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 9 October 2014
09 Oct 2014 4.20 Statement of affairs with form 4.19
09 Oct 2014 600 Appointment of a voluntary liquidator
09 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-30
04 Jun 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
04 Jun 2014 TM01 Termination of appointment of Jonathan Moody as a director
28 May 2014 TM01 Termination of appointment of Jonathan Moody as a director
05 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2014 AA Full accounts made up to 31 March 2013
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2014 TM01 Termination of appointment of Robert Moores as a director
28 Jan 2014 TM01 Termination of appointment of Robert Moores as a director
06 Sep 2013 AP01 Appointment of Mr Robert Moores as a director
21 May 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
24 Oct 2012 AA Full accounts made up to 31 March 2012
12 Jun 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
12 Jun 2012 AP01 Appointment of Mr Robert Moores as a director
12 Jun 2012 AP01 Appointment of Mr David Leslie Irving as a director
12 Jun 2012 TM01 Termination of appointment of Kuldeep Bajwa as a director
16 Nov 2011 AA Accounts for a small company made up to 31 March 2011
27 Oct 2011 AD01 Registered office address changed from Roundhay Road Resource Centre 233/237 Roundhay Road Leeds West Yorkshire LS8 4HS on 27 October 2011
10 May 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders