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

CASS The Gas Limited

Documents

Total Documents57
Total Pages221

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off
13 December 2016First Gazette notice for voluntary strike-off
5 December 2016Application to strike the company off the register
1 November 2016First Gazette notice for compulsory strike-off
30 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
24 August 2015Total exemption small company accounts made up to 30 November 2014
15 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
11 November 2014Secretary's details changed for Mr Roy Anthony Clay on 4 November 2014
11 November 2014Director's details changed for Roy Anthony Clay on 4 November 2014
11 November 2014Director's details changed for Roy Anthony Clay on 4 November 2014
11 November 2014Registered office address changed from 8 Broyle Close Ringmer Lewes East Sussex BN8 5PL to 42 Firle Crescent Lewes East Sussex BN7 1QG on 11 November 2014
11 November 2014Secretary's details changed for Mr Roy Anthony Clay on 4 November 2014
28 August 2014Total exemption small company accounts made up to 30 November 2013
2 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
4 September 2013Total exemption small company accounts made up to 30 November 2012
12 December 2012Annual return made up to 18 November 2012 with a full list of shareholders
31 August 2012Total exemption small company accounts made up to 30 November 2011
12 March 2012Director's details changed for Roy Anthony Clay on 12 March 2012
12 March 2012Secretary's details changed for Mr Roy Anthony Clay on 12 March 2012
12 March 2012Registered office address changed from 47 St. Nicholas Lane Lewes East Sussex BN7 2JZ United Kingdom on 12 March 2012
6 January 2012Termination of appointment of Anne Clay as a secretary
6 January 2012Appointment of Mr Roy Anthony Clay as a secretary
12 December 2011Annual return made up to 18 November 2011 with a full list of shareholders
12 December 2011Secretary's details changed for Mrs Anne Marie Clay on 12 December 2011
30 November 2011Compulsory strike-off action has been discontinued
29 November 2011First Gazette notice for compulsory strike-off
29 November 2011Total exemption small company accounts made up to 30 November 2010
2 February 2011Registered office address changed from 47 St Nicholas Lance Lewes East Sussex BN7 2JZ on 2 February 2011
2 February 2011Annual return made up to 18 November 2010 with a full list of shareholders
2 February 2011Appointment of Mrs Anne Marie Clay as a secretary
2 February 2011Registered office address changed from 47 St Nicholas Lance Lewes East Sussex BN7 2JZ on 2 February 2011
2 September 2010Total exemption full accounts made up to 30 November 2009
22 June 2010Compulsory strike-off action has been discontinued
21 June 2010Annual return made up to 18 November 2009 with a full list of shareholders
21 June 2010Director's details changed for Roy Anthony Clay on 1 November 2009
21 June 2010Director's details changed for Roy Anthony Clay on 1 November 2009
30 March 2010First Gazette notice for compulsory strike-off
12 May 2009Registered office changed on 12/05/2009 from 7 buckwell court lewes east sussex BN7 2UE
11 May 2009Director's change of particulars / roy clay / 11/05/2009
11 May 2009Appointment terminated secretary anne clay
20 March 2009Partial exemption accounts made up to 30 November 2008
5 January 2009Return made up to 18/11/08; full list of members
18 April 2008Partial exemption accounts made up to 30 November 2007
7 December 2007Return made up to 18/11/07; full list of members
9 September 2007Partial exemption accounts made up to 30 November 2006
20 January 2007Return made up to 18/11/06; change of members
8 September 2006Partial exemption accounts made up to 30 November 2005
23 December 2005Return made up to 18/11/05; full list of members
4 April 2005Partial exemption accounts made up to 30 November 2004
20 December 2004Return made up to 18/11/04; full list of members
24 May 2004Partial exemption accounts made up to 30 November 2003
4 December 2003Return made up to 18/11/03; full list of members
4 December 2002New director appointed
4 December 2002New secretary appointed
4 December 2002Registered office changed on 04/12/02 from: 7 buckwell court lewes east sussex BN7 2UE
4 December 2002Ad 27/11/02--------- £ si 1@1=1 £ ic 1/2
18 November 2002Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed