CASSIDY WESTPORT LTD

Company Documents

DateDescription
28/04/2528 April 2025 Final Gazette dissolved following liquidation

View Document

28/04/2528 April 2025 Final Gazette dissolved following liquidation

View Document

28/01/2528 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

15/12/2315 December 2023 Statement of affairs

View Document

12/12/2312 December 2023 Appointment of a voluntary liquidator

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Registered office address changed from Lower House Lower Sutton Newport TF10 8DE England to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 2023-12-12

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Resolutions

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 Compulsory strike-off action has been discontinued

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

05/11/215 November 2021 Appointment of Mrs Rebecca Wright as a director on 2021-11-01

View Document

04/11/214 November 2021 Termination of appointment of Theresa Wright as a director on 2021-11-03

View Document

21/10/2121 October 2021 Registered office address changed from 71 Miller Meadow Leegomery Telford Shropshire TF1 6NR England to Lower House Lower Sutton Newport TF10 8DE on 2021-10-21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/05/201 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

01/10/191 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA JONES

View Document

01/10/191 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN PAUL WRIGHT

View Document

01/10/191 October 2019 CESSATION OF CHRISTOPHER ROULSTON AS A PSC

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROULSTON

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

28/03/1828 March 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

08/03/178 March 2017 PREVSHO FROM 31/05/2017 TO 28/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/09/1610 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 10 MARKSBURY CLOSE DUNSTALL WOLVERHAMPTON WV6 0XD ENGLAND

View Document

18/06/1618 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 DIRECTOR APPOINTED MR BENJAMIN PAUL WRIGHT

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 7 POLLARD WAY THE LIMES RAVENSTONE COALVILLE LEICESTERSHIRE LE67 2NJ UNITED KINGDOM

View Document

23/12/1523 December 2015 SECRETARY APPOINTED MISS REBECCA JONES

View Document

01/07/151 July 2015 CURRSHO FROM 30/06/2016 TO 31/05/2016

View Document

19/06/1519 June 2015 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