Download leads from Nexok and grow your business. Find out more

Sashcastle Limited

Documents

Total Documents39
Total Pages259

Filing History

29 January 2008Final Gazette dissolved via voluntary strike-off
16 October 2007First Gazette notice for voluntary strike-off
3 April 2007Voluntary strike-off action has been suspended
24 October 2006Voluntary strike-off action has been suspended
24 October 2006First Gazette notice for voluntary strike-off
13 September 2006Application for striking-off
27 July 2006Total exemption small company accounts made up to 31 March 2006
25 April 2006Location of register of members
25 April 2006Location of debenture register
25 April 2006Return made up to 20/04/06; full list of members
14 November 2005Total exemption small company accounts made up to 30 June 2005
5 August 2005Declaration of satisfaction of mortgage/charge
3 August 2005Declaration of satisfaction of mortgage/charge
3 August 2005Declaration of satisfaction of mortgage/charge
3 August 2005Declaration of satisfaction of mortgage/charge
21 July 2005Return made up to 20/04/05; full list of members
4 October 2004Accounts for a small company made up to 30 June 2004
13 May 2004Return made up to 20/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
7 November 2003Accounts for a medium company made up to 30 June 2003
4 May 2003Return made up to 20/04/03; full list of members
30 October 2002Full accounts made up to 30 June 2002
21 May 2002Return made up to 20/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
14 September 2001Full accounts made up to 30 June 2001
14 May 2001Return made up to 20/04/01; full list of members
9 January 2001Director resigned
4 December 2000Full accounts made up to 30 June 2000
14 June 2000Return made up to 20/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
27 September 1999Full accounts made up to 30 June 1999
29 June 1999Return made up to 20/04/99; no change of members
15 February 1999Full accounts made up to 30 June 1998
30 May 1998Return made up to 20/04/98; no change of members
10 October 1997Full accounts made up to 30 June 1997
13 August 1997Particulars of mortgage/charge
23 September 1996Full accounts made up to 30 June 1996
19 June 1996Return made up to 20/04/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 March 1996Full accounts made up to 30 June 1995
16 May 1995Registered office changed on 16/05/95 from: unit 4,poulton drive offdaleside road nottingham NG2 4EE
16 May 1995Return made up to 20/04/95; no change of members
19 July 1978Memorandum and Articles of Association
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed