About

Registered Number: 05381498
Date of Incorporation: 03/03/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2018 (6 years and 4 months ago)
Registered Address: 11 Clifton Moor Business Village, James Nicolson Link Clifton Moor, York, YO30 4XG

 

Having been setup in 2005, Cascade Contracting Ltd has its registered office in York, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MIDDLETON, Pamela Tiffen 03 March 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 January 2018
LIQ14 - N/A 26 October 2017
4.68 - Liquidator's statement of receipts and payments 28 February 2017
4.68 - Liquidator's statement of receipts and payments 01 March 2016
AD01 - Change of registered office address 04 June 2015
4.68 - Liquidator's statement of receipts and payments 09 February 2015
4.40 - N/A 12 August 2014
LIQ MISC OC - N/A 07 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 07 August 2014
4.68 - Liquidator's statement of receipts and payments 25 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 10 January 2014
4.40 - N/A 10 January 2014
4.68 - Liquidator's statement of receipts and payments 15 January 2013
AD01 - Change of registered office address 18 January 2012
4.68 - Liquidator's statement of receipts and payments 17 January 2012
F10.2 - N/A 17 January 2012
RESOLUTIONS - N/A 18 January 2011
LIQ MISC RES - N/A 18 January 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 18 January 2011
4.20 - N/A 10 January 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 10 January 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 04 March 2010
363a - Annual Return 16 June 2009
RESOLUTIONS - N/A 06 June 2009
AA - Annual Accounts 05 June 2009
AA - Annual Accounts 13 June 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 12 February 2008
288b - Notice of resignation of directors or secretaries 30 December 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 05 May 2006
RESOLUTIONS - N/A 20 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
RESOLUTIONS - N/A 13 April 2005
RESOLUTIONS - N/A 13 April 2005
RESOLUTIONS - N/A 13 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2005
NEWINC - New incorporation documents 03 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.