Advanced company searchLink opens in new window

CASCADE EGHAM CLOSE CARE LIMITED

Company number 07543957

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)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2020 DS01 Application to strike the company off the register
05 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
10 Oct 2019 AA Accounts for a dormant company made up to 30 April 2019
06 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
17 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
27 Feb 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
21 Nov 2017 TM01 Termination of appointment of David Peter Tatterton as a director on 21 November 2017
26 Oct 2017 AP03 Appointment of Mrs Susan Theresa Nicklen as a secretary on 4 October 2017
26 Oct 2017 TM02 Termination of appointment of Anne Caroline Newman as a secretary on 29 September 2017
26 Oct 2017 TM02 Termination of appointment of Anne Caroline Newman as a secretary on 29 September 2017
26 Oct 2017 TM02 Termination of appointment of Anne Caroline Newman as a secretary on 29 September 2017
12 Oct 2017 AA Accounts for a dormant company made up to 30 April 2017
14 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
11 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
22 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
19 Nov 2015 AA Accounts for a dormant company made up to 30 April 2015
14 May 2015 TM01 Termination of appointment of Barbara Ann Condon as a director on 30 April 2015
26 Feb 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
17 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
08 Jul 2014 CH01 Director's details changed for John Stephen Faith on 30 June 2014
02 Jul 2014 AD01 Registered office address changed from 20 St Dunstan's Hill London EC3R 8HL on 2 July 2014
19 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
30 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013