CASR LTD

03143281
STATION HOUSE MIDLAND DRIVE SUTTON COLDFIELD WEST MIDLANDS B72 1TU

Documents

Documents
Date Category Description Pages
15 Oct 2017 gazette Gazette Dissolved Liquidation 1 Buy now
15 Jul 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
20 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Jul 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
13 Jul 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
13 Jul 2016 resolution Resolution 1 Buy now
05 May 2016 accounts Annual Accounts 5 Buy now
05 Apr 2016 annual-return Annual Return 4 Buy now
16 Feb 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
27 Jan 2016 accounts Annual Accounts 6 Buy now
15 Jan 2016 officers Termination of appointment of director (Antony Vernon Michael Clark) 1 Buy now
15 Jan 2016 officers Termination of appointment of secretary (Antony Vernon Michael Clark) 1 Buy now
15 Jan 2016 officers Appointment of director (Mrs Mary Clark) 2 Buy now
30 Jan 2015 annual-return Annual Return 5 Buy now
02 Dec 2014 accounts Annual Accounts 8 Buy now
17 Jan 2014 annual-return Annual Return 5 Buy now
10 Dec 2013 accounts Annual Accounts 3 Buy now
20 Jan 2013 annual-return Annual Return 5 Buy now
27 Dec 2012 accounts Annual Accounts 8 Buy now
04 Jan 2012 annual-return Annual Return 4 Buy now
08 Dec 2011 accounts Annual Accounts 4 Buy now
02 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Jan 2011 annual-return Annual Return 4 Buy now
18 Jan 2011 officers Change of particulars for secretary (Anthony Vernon Michael Clark) 1 Buy now
21 Dec 2010 accounts Annual Accounts 4 Buy now
22 Feb 2010 annual-return Annual Return 4 Buy now
06 Feb 2010 officers Termination of appointment of secretary (Sarah Smith) 1 Buy now
06 Feb 2010 officers Appointment of secretary (Anthony Vernon Michael Clark) 2 Buy now
03 Feb 2010 accounts Annual Accounts 4 Buy now
29 Jan 2009 annual-return Return made up to 03/01/09; full list of members 5 Buy now
28 Jan 2009 accounts Annual Accounts 3 Buy now
25 Jan 2008 accounts Annual Accounts 3 Buy now
17 Jan 2008 annual-return Return made up to 03/01/08; full list of members 2 Buy now
17 Jan 2008 officers Secretary's particulars changed 1 Buy now
24 Jan 2007 annual-return Return made up to 03/01/07; full list of members 6 Buy now
23 Jan 2007 accounts Annual Accounts 3 Buy now
07 Apr 2006 annual-return Return made up to 03/01/06; full list of members 6 Buy now
02 Feb 2006 accounts Annual Accounts 3 Buy now
04 Feb 2005 accounts Annual Accounts 3 Buy now
28 Jan 2005 annual-return Return made up to 03/01/05; full list of members 6 Buy now
30 Jul 2004 accounts Amended Accounts 3 Buy now
05 Feb 2004 accounts Annual Accounts 3 Buy now
05 Feb 2004 annual-return Return made up to 03/01/04; full list of members 6 Buy now
03 Feb 2003 accounts Annual Accounts 3 Buy now
03 Feb 2003 annual-return Return made up to 03/01/03; full list of members 6 Buy now
31 Jan 2002 officers New director appointed 2 Buy now
31 Jan 2002 officers Director resigned 1 Buy now
31 Jan 2002 annual-return Return made up to 03/01/02; full list of members 6 Buy now
16 Oct 2001 accounts Annual Accounts 3 Buy now
30 Mar 2001 address Registered office changed on 30/03/01 from: greenleaf house darkes lane potters bar EN6 1AE 1 Buy now
23 Jan 2001 annual-return Return made up to 03/01/01; full list of members 6 Buy now
20 Dec 2000 accounts Annual Accounts 3 Buy now
07 Nov 2000 address Registered office changed on 07/11/00 from: foster house maxwell road borehamwood hertfordshire WD6 1JB 1 Buy now
15 Feb 2000 annual-return Return made up to 03/01/00; full list of members 10 Buy now
04 Dec 1999 accounts Annual Accounts 3 Buy now
11 Feb 1999 accounts Annual Accounts 3 Buy now
04 Feb 1999 annual-return Return made up to 03/01/99; full list of members 6 Buy now
18 Jan 1999 change-of-name Certificate Change Of Name Company 2 Buy now
05 Feb 1998 annual-return Return made up to 03/01/98; no change of members 4 Buy now
29 Jan 1998 officers Director resigned 1 Buy now
29 Jan 1998 officers New director appointed 2 Buy now
03 Nov 1997 accounts Annual Accounts 7 Buy now
14 Jan 1997 capital Ad 01/10/96--------- £ si 24999@1 2 Buy now
14 Jan 1997 resolution Resolution 1 Buy now
14 Jan 1997 capital £ nc 1000/100000 30/09/96 1 Buy now
14 Jan 1997 annual-return Return made up to 03/01/97; full list of members 6 Buy now
20 Nov 1996 accounts Accounting reference date extended from 31/01/97 to 31/03/97 1 Buy now
20 Nov 1996 officers New secretary appointed 2 Buy now
06 Nov 1996 officers Director resigned 1 Buy now
06 Nov 1996 officers Secretary resigned 1 Buy now
06 Nov 1996 address Registered office changed on 06/11/96 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL 1 Buy now
06 Nov 1996 officers New director appointed 2 Buy now
02 Oct 1996 mortgage Particulars of mortgage/charge 4 Buy now
11 Jan 1996 officers Director resigned 1 Buy now
11 Jan 1996 officers Secretary resigned 1 Buy now
03 Jan 1996 incorporation Incorporation Company 24 Buy now