Advanced company searchLink opens in new window

CASSIDIAN HOLDINGS LIMITED

Company number 04167356

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2017 DS01 Application to strike the company off the register
27 Oct 2017 SH20 Statement by Directors
27 Oct 2017 SH19 Statement of capital on 27 October 2017
  • GBP 0.01
27 Oct 2017 CAP-SS Solvency Statement dated 25/10/17
27 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c / re dividend 25/10/2017
  • RES06 ‐ Resolution of reduction in issued share capital
16 Aug 2017 AA Full accounts made up to 31 December 2016
02 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
03 Oct 2016 AA Full accounts made up to 31 December 2015
29 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100,000.02
19 Jun 2015 MA Memorandum and Articles of Association
16 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase share cap 20/05/2015
03 Jun 2015 SH01 Statement of capital following an allotment of shares on 20 May 2015
  • GBP 100,000.02
01 Apr 2015 TM01 Termination of appointment of Andrew Patrick Wood as a director on 1 April 2015
04 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100,000.01
22 Sep 2014 TM01 Termination of appointment of Michael Joseph Stevens as a director on 18 September 2014
25 Jul 2014 TM01 Termination of appointment of Robin Simon Southwell as a director on 22 July 2014
22 Jul 2014 AP01 Appointment of Mr Andrew Patrick Wood as a director on 16 July 2014
22 Jul 2014 AP01 Appointment of Mr Nigel Ramon Ede as a director on 16 July 2014
22 Jul 2014 AP01 Appointment of Mr Julian Whitehead as a director on 16 July 2014
08 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Feb 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100,000.01
05 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012