About

Registered Number: 05157743
Date of Incorporation: 18/06/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2016 (7 years and 6 months ago)
Registered Address: BUREAU VERITAS, Suite 308, Fort Dunlop Fort Parkway, Birmingham, West Midlands, B24 9FD

 

Having been setup in 2004, Casella Consulting Ltd are based in Birmingham in West Midlands, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THOMAS, Clare 10 February 2016 - 1
CROMPTON, Paul 02 December 2009 11 January 2012 1
REYNOLDS, Brian 16 January 2012 29 February 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 August 2016
DS01 - Striking off application by a company 11 August 2016
AR01 - Annual Return 23 June 2016
AD04 - Change of location of company records to the registered office 23 June 2016
AA - Annual Accounts 17 June 2016
RESOLUTIONS - N/A 14 June 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 June 2016
SH19 - Statement of capital 14 June 2016
CAP-SS - N/A 14 June 2016
AP01 - Appointment of director 27 April 2016
TM02 - Termination of appointment of secretary 10 March 2016
TM01 - Termination of appointment of director 10 March 2016
AP03 - Appointment of secretary 19 February 2016
AP01 - Appointment of director 29 September 2015
TM01 - Termination of appointment of director 15 September 2015
AUD - Auditor's letter of resignation 26 August 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 03 July 2015
AD01 - Change of registered office address 28 August 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 13 July 2012
AP03 - Appointment of secretary 08 February 2012
AP01 - Appointment of director 07 February 2012
TM02 - Termination of appointment of secretary 07 February 2012
TM01 - Termination of appointment of director 07 February 2012
AD01 - Change of registered office address 14 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 20 July 2010
AP01 - Appointment of director 01 March 2010
AP01 - Appointment of director 01 March 2010
TM01 - Termination of appointment of director 01 March 2010
TM01 - Termination of appointment of director 01 March 2010
TM02 - Termination of appointment of secretary 16 December 2009
AP03 - Appointment of secretary 16 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 December 2009
AA - Annual Accounts 30 October 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
287 - Change in situation or address of Registered Office 27 July 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
363a - Annual Return 24 June 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
AA - Annual Accounts 02 November 2007
225 - Change of Accounting Reference Date 10 September 2007
363a - Annual Return 16 July 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 19 July 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
RESOLUTIONS - N/A 13 December 2005
MEM/ARTS - N/A 13 December 2005
353 - Register of members 16 November 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 November 2005
325 - Location of register of directors' interests in shares etc 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
225 - Change of Accounting Reference Date 05 October 2005
363a - Annual Return 08 July 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
287 - Change in situation or address of Registered Office 06 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 May 2005
325 - Location of register of directors' interests in shares etc 22 March 2005
353 - Register of members 16 March 2005
287 - Change in situation or address of Registered Office 10 March 2005
287 - Change in situation or address of Registered Office 28 February 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
SA - Shares agreement 25 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2005
395 - Particulars of a mortgage or charge 27 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
MEM/ARTS - N/A 08 July 2004
395 - Particulars of a mortgage or charge 07 July 2004
287 - Change in situation or address of Registered Office 30 June 2004
CERTNM - Change of name certificate 28 June 2004
NEWINC - New incorporation documents 18 June 2004

Mortgages & Charges

Description Date Status Charge by
Deed of accession (acceding to the terms of a composite guarantee and debenture dated 17 sept 2004) 06 September 2004 Fully Satisfied

N/A

Debenture 30 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.