C.A.S.T OFFSHORE LIMITED

Register to unlock more data on OkredoRegister

C.A.S.T OFFSHORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08195234

Incorporation date

29/08/2012

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Businessrescueexpert, 47-49 Duke Street, Darlington, County Durham DL3 7SDCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2012)
dot icon09/02/2026
Liquidators' statement of receipts and payments to 2025-12-12
dot icon20/12/2024
Resolutions
dot icon20/12/2024
Appointment of a voluntary liquidator
dot icon20/12/2024
Statement of affairs
dot icon20/12/2024
Registered office address changed from 8 Butsfield Lane Consett DH8 9EN England to C/O Businessrescueexpert 47-49 Duke Street Darlington County Durham DL3 7SD on 2024-12-20
dot icon15/11/2024
Cessation of Rachael Louise Johnson as a person with significant control on 2024-11-15
dot icon15/11/2024
Change of details for Mr Craig Johnson as a person with significant control on 2024-11-15
dot icon15/11/2024
Confirmation statement made on 2024-08-21 with updates
dot icon24/10/2024
Micro company accounts made up to 2024-02-27
dot icon27/02/2024
Micro company accounts made up to 2023-02-27
dot icon27/11/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon23/02/2023
Registered office address changed from 21 Valley View Leadgate Consett DH8 7PR England to 8 Butsfield Lane Consett DH8 9EN on 2023-02-23
dot icon23/02/2023
Change of details for Mr Craig Johnson as a person with significant control on 2023-02-23
dot icon23/02/2023
Change of details for Mrs Rachael Louise Johnson as a person with significant control on 2023-02-23
dot icon22/09/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon10/09/2022
Voluntary strike-off action has been suspended
dot icon23/08/2022
First Gazette notice for voluntary strike-off
dot icon15/08/2022
Application to strike the company off the register
dot icon15/07/2022
Micro company accounts made up to 2022-02-27
dot icon26/02/2022
Micro company accounts made up to 2021-02-27
dot icon15/11/2021
Registered office address changed from The Lodge Little Green Cross Farm Stockerley Lane Knitsley Consett DH8 7PD England to 21 Valley View Leadgate Consett DH8 7PR on 2021-11-15
dot icon23/09/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon27/02/2021
Micro company accounts made up to 2020-02-27
dot icon04/09/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon13/02/2020
Micro company accounts made up to 2019-02-27
dot icon28/11/2019
Previous accounting period shortened from 2019-02-28 to 2019-02-27
dot icon30/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon22/08/2018
Micro company accounts made up to 2018-02-28
dot icon21/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon31/05/2018
Previous accounting period extended from 2017-08-31 to 2018-02-28
dot icon27/03/2018
Registered office address changed from 3 Watling Bungalows Leadgate Consett DH8 6HX to The Lodge Little Green Cross Farm Stockerley Lane Knitsley Consett DH8 7PD on 2018-03-27
dot icon05/09/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon05/09/2017
Notification of Rachael Louise Johnson as a person with significant control on 2016-04-06
dot icon31/05/2017
Micro company accounts made up to 2016-08-31
dot icon26/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon31/05/2016
Micro company accounts made up to 2015-08-31
dot icon16/11/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-08-29
dot icon03/11/2015
Statement of capital following an allotment of shares on 2014-08-29
dot icon10/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon30/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon06/10/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon24/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon05/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon29/08/2012
Incorporation
2027
change arrow icon0 % *

* during past year

Total Assets

£0.00
2027
change arrow icon0 *

* during past year

Number of employees

0
2027
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/02/2024
dot iconNext confirmation date
21/08/2025
dot iconLast change occurred
27/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/02/2024
dot iconNext account date
27/02/2025
dot iconNext due on
27/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
349.00
-
0.00
-
-
2022
1
638.00
-
0.00
-
-
2027
-
-
-
0.00
-
-
2027
-
-
-
0.00
-
-

Employees

2027

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Craig
Director
29/08/2012 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.A.S.T OFFSHORE LIMITED

C.A.S.T OFFSHORE LIMITED is an(a) Liquidation company incorporated on 29/08/2012 with the registered office located at C/O Businessrescueexpert, 47-49 Duke Street, Darlington, County Durham DL3 7SD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.A.S.T OFFSHORE LIMITED?

toggle

C.A.S.T OFFSHORE LIMITED is currently Liquidation. It was registered on 29/08/2012 .

Where is C.A.S.T OFFSHORE LIMITED located?

toggle

C.A.S.T OFFSHORE LIMITED is registered at C/O Businessrescueexpert, 47-49 Duke Street, Darlington, County Durham DL3 7SD.

What does C.A.S.T OFFSHORE LIMITED do?

toggle

C.A.S.T OFFSHORE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for C.A.S.T OFFSHORE LIMITED?

toggle

The latest filing was on 09/02/2026: Liquidators' statement of receipts and payments to 2025-12-12.