CASKS & CORKS LIMITED

Company Documents

DateDescription
29/02/2429 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

05/07/235 July 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

10/02/2210 February 2022 Application to strike the company off the register

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

27/05/2127 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/02/1921 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/02/1819 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG DOWIE

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR RYAN DOWIE

View Document

17/01/1817 January 2018 CESSATION OF ALEXANDER ALLAN DOWIE AS A PSC

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN STEWART STEVENSON / 15/01/2018

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN STEWART STEVENSON / 13/10/2017

View Document

13/10/1713 October 2017 CESSATION OF RYAN DOWIE AS A PSC

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MR RYAN DOWIE

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MR CRAIG JAMES DOWIE

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG DOWIE

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR RYAN DOWIE

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER ALLEN DOWIE

View Document

13/10/1713 October 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN STEWART STEVENSON / 13/10/2017

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR JOHN STEWART STEVENSON

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR RYAN DOWIE

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR CRAIG JAMES DOWIE

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW DOWIE

View Document

27/05/1627 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company