CAS-SELL CVA LIMITED

Register to unlock more data on OkredoRegister

CAS-SELL CVA LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01723199

Incorporation date

13/05/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O STRONG ANDERSON, Suite 14 Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1986)
dot icon04/03/2026
Registered office address changed from C/O Strong Anderson 44 Plover Road Leighton Buzzard Bedfordshire LU7 4AW to Suite 14 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2026-03-04
dot icon20/08/2025
Liquidators' statement of receipts and payments to 2025-06-15
dot icon15/08/2024
Liquidators' statement of receipts and payments to 2024-06-15
dot icon22/06/2023
Statement of affairs
dot icon22/06/2023
Resolutions
dot icon22/06/2023
Appointment of a voluntary liquidator
dot icon17/05/2023
Registered office address changed from The Red House 10 Market Square Old Amersham Buckinghamshire HP7 0DQ to C/O Strong Anderson 44 Plover Road Leighton Buzzard Bedfordshire LU7 4AW on 2023-05-17
dot icon17/01/2023
Compulsory strike-off action has been suspended
dot icon20/12/2022
First Gazette notice for compulsory strike-off
dot icon29/04/2022
Compulsory strike-off action has been discontinued
dot icon12/04/2022
Compulsory strike-off action has been suspended
dot icon15/03/2022
First Gazette notice for compulsory strike-off
dot icon14/09/2021
Compulsory strike-off action has been discontinued
dot icon13/09/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon17/08/2021
Compulsory strike-off action has been suspended
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon06/01/2021
Compulsory strike-off action has been discontinued
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon21/09/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon16/09/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-05-31
dot icon28/02/2019
Previous accounting period shortened from 2018-05-31 to 2018-05-30
dot icon10/09/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon25/09/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon20/05/2017
Total exemption small company accounts made up to 2016-05-31
dot icon03/10/2016
Confirmation statement made on 2016-08-02 with updates
dot icon24/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon17/10/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon03/06/2015
Compulsory strike-off action has been discontinued
dot icon02/06/2015
First Gazette notice for compulsory strike-off
dot icon30/05/2015
Total exemption small company accounts made up to 2014-05-31
dot icon03/12/2014
Compulsory strike-off action has been discontinued
dot icon02/12/2014
First Gazette notice for compulsory strike-off
dot icon28/11/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-05-31
dot icon23/10/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon01/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon10/11/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon14/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon17/09/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon17/09/2011
Director's details changed for Jonathon William James Cassell on 2011-08-02
dot icon17/09/2011
Director's details changed for Maureen Ivy Cassell on 2011-08-02
dot icon17/09/2011
Director's details changed for Richard Thomas Victor Cassell on 2011-08-02
dot icon17/09/2011
Secretary's details changed for Richard Thomas Victor Cassell on 2011-08-02
dot icon22/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon22/10/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon22/10/2010
Director's details changed for Jonathon William James Cassell on 2010-08-02
dot icon22/10/2010
Director's details changed for Maureen Ivy Cassell on 2010-08-02
dot icon22/10/2010
Director's details changed for Richard Thomas Victor Cassell on 2010-08-02
dot icon03/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon19/10/2009
Annual return made up to 2009-08-02 with full list of shareholders
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon16/10/2008
Return made up to 02/08/08; full list of members
dot icon16/10/2008
Director and secretary's change of particulars / richard cassell / 31/07/2007
dot icon16/10/2008
Director's change of particulars / jonathon cassell / 31/07/2008
dot icon21/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon11/09/2007
Return made up to 02/08/07; no change of members
dot icon29/09/2006
Total exemption small company accounts made up to 2006-05-31
dot icon21/08/2006
Return made up to 02/08/06; full list of members
dot icon16/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon11/08/2005
Return made up to 02/08/05; full list of members
dot icon24/08/2004
Total exemption small company accounts made up to 2004-05-31
dot icon16/08/2004
Return made up to 09/08/04; full list of members
dot icon13/05/2004
New director appointed
dot icon07/09/2003
Total exemption small company accounts made up to 2003-05-31
dot icon07/09/2003
Return made up to 21/08/03; full list of members
dot icon29/08/2002
Return made up to 21/08/02; full list of members
dot icon18/07/2002
Total exemption small company accounts made up to 2002-05-31
dot icon03/09/2001
Return made up to 28/08/01; full list of members
dot icon24/07/2001
Total exemption small company accounts made up to 2001-05-31
dot icon12/03/2001
Registered office changed on 12/03/01 from: denmark house 143 high street chalfont st peter gerrards cross buckinghamshire SL9 9QL
dot icon10/10/2000
Return made up to 01/09/00; full list of members
dot icon14/07/2000
Accounts for a small company made up to 2000-05-31
dot icon24/12/1999
Return made up to 01/09/99; full list of members
dot icon23/07/1999
Accounts for a small company made up to 1999-05-31
dot icon30/10/1998
Accounts for a small company made up to 1998-05-31
dot icon30/10/1998
Registered office changed on 30/10/98 from: 43 simpson road bletchley milton keynes buckinghamshire MK1 1BC
dot icon23/09/1998
Return made up to 01/09/98; full list of members
dot icon31/12/1997
Accounts for a small company made up to 1997-05-31
dot icon15/09/1997
Return made up to 01/09/97; no change of members
dot icon19/02/1997
Accounts for a small company made up to 1996-05-31
dot icon15/01/1997
Registered office changed on 15/01/97 from: grosvenor house 25-27 school lane bushey hertfordshire WD21BR
dot icon12/09/1996
Return made up to 01/09/96; no change of members
dot icon16/03/1996
Declaration of satisfaction of mortgage/charge
dot icon01/02/1996
Particulars of mortgage/charge
dot icon30/11/1995
Accounts for a small company made up to 1995-05-31
dot icon13/09/1995
Return made up to 01/09/95; full list of members
dot icon15/03/1995
Accounts for a small company made up to 1994-05-31
dot icon28/09/1994
Return made up to 13/09/94; no change of members
dot icon18/03/1994
Accounts for a small company made up to 1993-05-31
dot icon29/11/1993
Registered office changed on 29/11/93 from: chesney wold bleak hall milton keynes bucks MK6 1LS
dot icon18/11/1993
Return made up to 13/09/93; no change of members
dot icon21/06/1993
Registered office changed on 21/06/93 from: summerson road bleak hall milton keynes bucks. MK6 1LD
dot icon26/03/1993
Accounts for a small company made up to 1992-05-31
dot icon06/10/1992
Return made up to 13/09/92; full list of members
dot icon23/04/1992
Particulars of contract relating to shares
dot icon23/04/1992
Ad 01/04/92--------- £ si 20000@1=20000 £ ic 10000/30000
dot icon22/04/1992
Resolutions
dot icon22/04/1992
£ nc 10000/50000 01/04/92
dot icon12/03/1992
Full accounts made up to 1991-05-31
dot icon11/02/1992
Registered office changed on 11/02/92 from: 17 clarke road mount farm bletchley milton keynes MK1 1LG
dot icon18/11/1991
Auditor's resignation
dot icon14/11/1991
Return made up to 13/09/91; no change of members
dot icon26/09/1990
Full accounts made up to 1990-05-31
dot icon26/09/1990
Return made up to 13/09/90; full list of members
dot icon13/11/1989
Full accounts made up to 1989-05-31
dot icon13/11/1989
Return made up to 25/09/89; full list of members
dot icon08/12/1988
Return made up to 31/08/88; full list of members
dot icon11/11/1988
Full accounts made up to 1988-05-31
dot icon01/12/1987
Full accounts made up to 1987-05-31
dot icon01/12/1987
Return made up to 24/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/11/1986
Accounts for a small company made up to 1986-05-31
dot icon26/08/1986
Registered office changed on 26/08/86 from: unit g lyon road denbigh west bletchley milton keynes
dot icon29/05/1986
Accounts for a small company made up to 1985-05-31
dot icon29/05/1986
Return made up to 31/12/85; full list of members
dot icon29/05/1986
Return made up to 31/03/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2018
dot iconNext confirmation date
02/08/2022
dot iconLast change occurred
31/05/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2018
dot iconNext account date
30/05/2019
dot iconNext due on
29/02/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cassell, Jonathon William James
Director
01/05/2004 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CAS-SELL CVA LIMITED

CAS-SELL CVA LIMITED is an(a) Liquidation company incorporated on 13/05/1983 with the registered office located at C/O STRONG ANDERSON, Suite 14 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. 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 CAS-SELL CVA LIMITED?

toggle

CAS-SELL CVA LIMITED is currently Liquidation. It was registered on 13/05/1983 .

Where is CAS-SELL CVA LIMITED located?

toggle

CAS-SELL CVA LIMITED is registered at C/O STRONG ANDERSON, Suite 14 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does CAS-SELL CVA LIMITED do?

toggle

CAS-SELL CVA LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

What is the latest filing for CAS-SELL CVA LIMITED?

toggle

The latest filing was on 04/03/2026: Registered office address changed from C/O Strong Anderson 44 Plover Road Leighton Buzzard Bedfordshire LU7 4AW to Suite 14 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2026-03-04.