P. & C. CASEY LIMITED

Company Documents

DateDescription
15/03/2315 March 2023 Final Gazette dissolved following liquidation

View Document

15/03/2315 March 2023 Final Gazette dissolved following liquidation

View Document

15/12/2215 December 2022 Return of final meeting in a members' voluntary winding up

View Document

06/05/226 May 2022 Liquidators' statement of receipts and payments to 2022-02-27

View Document

21/05/1921 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM RYDINGS ROAD WARDLE ROCHDALE OL12 9PS

View Document

14/03/1914 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/03/1914 March 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

14/03/1914 March 2019 SPECIAL RESOLUTION TO WIND UP

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

02/05/182 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR PETER CASEY

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CASEY

View Document

11/01/1611 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR PETER CASEY

View Document

01/09/151 September 2015 AUDITOR'S RESIGNATION

View Document

26/08/1526 August 2015 SECTION 519

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/01/1527 January 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/01/1429 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

18/02/1318 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHAW GRIFFIN / 01/01/2013

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CASEY / 01/01/2013

View Document

24/01/1324 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY PAUL WARREN / 01/01/2013

View Document

24/01/1324 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

24/01/1324 January 2013 SAIL ADDRESS CREATED

View Document

24/01/1324 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER CASEY / 01/01/2013

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CASEY / 01/01/2013

View Document

03/05/123 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

26/01/1226 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

17/02/1117 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

31/01/1131 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

13/04/1013 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHAW GRIFFIN / 31/12/2009

View Document

28/01/1028 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED CHRISTOPHER PETER CASEY

View Document

23/01/0923 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY CHELL

View Document

01/12/081 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08

View Document

14/03/0814 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06

View Document

04/12/064 December 2006 NEW SECRETARY APPOINTED

View Document

20/11/0620 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/066 April 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05

View Document

10/03/0510 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04

View Document

20/01/0520 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

07/05/037 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01

View Document

19/07/0119 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/018 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/07/00

View Document

29/01/0029 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/07/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 FULL GROUP ACCOUNTS MADE UP TO 31/07/98

View Document

04/09/984 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/989 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/07/97

View Document

01/02/981 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

25/06/9725 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9715 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/07/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 FULL GROUP ACCOUNTS MADE UP TO 31/07/95

View Document

16/01/9516 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9516 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/02/941 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/07/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

20/01/9320 January 1993 FULL GROUP ACCOUNTS MADE UP TO 31/07/92

View Document

20/01/9320 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9217 September 1992 NEW DIRECTOR APPOINTED

View Document

13/02/9213 February 1992 FULL GROUP ACCOUNTS MADE UP TO 31/07/91

View Document

13/02/9213 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

11/02/9111 February 1991 FULL GROUP ACCOUNTS MADE UP TO 31/07/90

View Document

11/02/9111 February 1991 RETURN MADE UP TO 12/01/91; NO CHANGE OF MEMBERS

View Document

14/02/9014 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/07/89

View Document

14/02/9014 February 1990 RETURN MADE UP TO 26/01/90; FULL LIST OF MEMBERS

View Document

03/01/903 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/903 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/903 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/903 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/903 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/903 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/903 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/8912 April 1989 ALTER MEM AND ARTS 210289

View Document

07/03/897 March 1989 RETURN MADE UP TO 27/01/89; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 FULL GROUP ACCOUNTS MADE UP TO 31/07/88

View Document

03/06/883 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/8829 April 1988 FULL GROUP ACCOUNTS MADE UP TO 31/07/87

View Document

29/04/8829 April 1988 RETURN MADE UP TO 19/02/88; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 Full group accounts made up to 1987-07-31

View Document

29/04/8829 April 1988 Full group accounts made up to 1987-07-31

View Document

27/05/8727 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/8715 April 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

15/04/8715 April 1987 RETURN MADE UP TO 20/02/87; FULL LIST OF MEMBERS

View Document

07/08/867 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/06/863 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/85

View Document

08/05/868 May 1986 RETURN MADE UP TO 06/03/86; FULL LIST OF MEMBERS

View Document

30/01/7030 January 1970 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/7030 January 1970 CERTIFICATE OF INCORPORATION

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