C A S GROUNDWORKS LIMITED

Register to unlock more data on OkredoRegister

C A S GROUNDWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06771494

Incorporation date

11/12/2008

Size

Dormant

Contacts

Registered address

Registered address

19 East Road, Great Yarmouth NR30 1DPCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2008)
dot icon21/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon05/09/2023
First Gazette notice for voluntary strike-off
dot icon23/08/2023
Application to strike the company off the register
dot icon14/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/12/2022
Termination of appointment of Clive Alan Ward as a director on 2022-12-16
dot icon19/12/2022
Appointment of Mr Nathan Pavey as a director on 2022-12-15
dot icon19/12/2022
Cessation of Clive Alan Ward as a person with significant control on 2022-12-15
dot icon19/12/2022
Notification of Nathan Pavey as a person with significant control on 2022-12-15
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with updates
dot icon15/12/2022
Confirmation statement made on 2022-12-11 with updates
dot icon24/11/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/12/2021
Director's details changed for Mr Clive Alan Ward on 2021-12-11
dot icon17/12/2021
Confirmation statement made on 2021-12-11 with updates
dot icon17/12/2021
Change of details for Mr Clive Alan Ward as a person with significant control on 2021-12-11
dot icon21/09/2021
Micro company accounts made up to 2020-12-31
dot icon16/08/2021
Registered office address changed from 108 Lackford Close Brundall Norwich Norfolk NR13 5NL United Kingdom to 19 East Road Great Yarmouth NR30 1DP on 2021-08-16
dot icon28/02/2021
Change of details for Mr Clive Alan Ward as a person with significant control on 2021-02-28
dot icon28/02/2021
Director's details changed for Mr Clive Alan Ward on 2021-02-28
dot icon28/02/2021
Registered office address changed from 25 Holmesdale Road Brundall Norwich NR13 5LX to 108 Lackford Close Brundall Norwich Norfolk NR13 5NL on 2021-02-28
dot icon12/12/2020
Confirmation statement made on 2020-12-11 with updates
dot icon21/09/2020
Micro company accounts made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-11 with updates
dot icon30/08/2019
Micro company accounts made up to 2018-12-31
dot icon11/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon11/03/2018
Micro company accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon11/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon11/12/2016
Termination of appointment of Jane Ward as a director on 2016-11-30
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/05/2014
Appointment of Mr Clive Alan Ward as a director
dot icon09/04/2014
Registered office address changed from C/O Farnell Clarke Ltd the Old Surgery 1B Cannerby Lane Norwich Norfolk NR7 8NQ on 2014-04-09
dot icon17/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/12/2012
Annual return made up to 2012-12-11
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon29/11/2010
Registered office address changed from C/O Farnell Clarke Limited St Francis House 141-147 Queens Road Norwich Norfolk NR1 3PN England on 2010-11-29
dot icon10/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/09/2010
Termination of appointment of Stuart Clark as a director
dot icon12/02/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon12/02/2010
Registered office address changed from 16 Shearway Business Park Folkestone Kent CT19 4RH England on 2010-02-12
dot icon12/02/2010
Director's details changed for Mr Stuart Clark on 2009-12-11
dot icon12/02/2010
Director's details changed for Mrs Jane Ward on 2009-12-11
dot icon11/12/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
25.45K
-
0.00
-
-
2022
0
26.14K
-
0.00
-
-
2022
0
26.14K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

26.14K £Ascended2.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Clive Alan Ward
Director
01/01/2012 - 16/12/2022
-
Pavey, Nathan
Director
15/12/2022 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C A S GROUNDWORKS LIMITED

C A S GROUNDWORKS LIMITED is an(a) Dissolved company incorporated on 11/12/2008 with the registered office located at 19 East Road, Great Yarmouth NR30 1DP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C A S GROUNDWORKS LIMITED?

toggle

C A S GROUNDWORKS LIMITED is currently Dissolved. It was registered on 11/12/2008 and dissolved on 21/11/2023.

Where is C A S GROUNDWORKS LIMITED located?

toggle

C A S GROUNDWORKS LIMITED is registered at 19 East Road, Great Yarmouth NR30 1DP.

What does C A S GROUNDWORKS LIMITED do?

toggle

C A S GROUNDWORKS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for C A S GROUNDWORKS LIMITED?

toggle

The latest filing was on 21/11/2023: Final Gazette dissolved via voluntary strike-off.