About

Registered Number: 05748123
Date of Incorporation: 20/03/2006 (18 years and 1 month ago)
Company Status: Liquidation
Registered Address: Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY

 

Based in Egham in Surrey, Cacho Realisations Ltd was setup in 2006, it has a status of "Liquidation". We don't know the number of employees at the business. The business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DUNCAN, Rachel Louise 20 March 2006 - 1

Filing History

Document Type Date
WU07 - N/A 31 January 2018
LIQ MISC - N/A 08 February 2017
4.31 - Notice of Appointment of Liquidator in winding up by the Court 17 December 2015
AD01 - Change of registered office address 17 December 2015
COCOMP - Order to wind up 02 November 2015
CERTNM - Change of name certificate 13 July 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 13 May 2014
AD01 - Change of registered office address 13 May 2014
CH01 - Change of particulars for director 13 May 2014
CH03 - Change of particulars for secretary 13 May 2014
SH01 - Return of Allotment of shares 23 December 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 December 2013
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 14 June 2012
DISS40 - Notice of striking-off action discontinued 04 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AA - Annual Accounts 02 April 2012
MG01 - Particulars of a mortgage or charge 05 January 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 26 April 2011
AR01 - Annual Return 16 June 2010
AAMD - Amended Accounts 26 April 2010
AA - Annual Accounts 22 April 2010
AD01 - Change of registered office address 23 March 2010
AR01 - Annual Return 30 December 2009
353 - Register of members 21 October 2009
363a - Annual Return 20 April 2009
DISS40 - Notice of striking-off action discontinued 01 April 2009
287 - Change in situation or address of Registered Office 31 March 2009
AA - Annual Accounts 31 March 2009
AA - Annual Accounts 31 March 2009
CERTNM - Change of name certificate 04 February 2009
GAZ1 - First notification of strike-off action in London Gazette 16 December 2008
287 - Change in situation or address of Registered Office 11 July 2008
287 - Change in situation or address of Registered Office 31 January 2008
363a - Annual Return 12 April 2007
RESOLUTIONS - N/A 10 April 2006
RESOLUTIONS - N/A 10 April 2006
RESOLUTIONS - N/A 10 April 2006
RESOLUTIONS - N/A 10 April 2006
353 - Register of members 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
NEWINC - New incorporation documents 20 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 30 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.