CASENEWYDD SERVICES LTD

Register to unlock more data on OkredoRegister

CASENEWYDD SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10305967

Incorporation date

01/08/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, Merseyside L24 9HJCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2016)
dot icon28/02/2023
Final Gazette dissolved via compulsory strike-off
dot icon13/12/2022
Compulsory strike-off action has been suspended
dot icon22/11/2022
First Gazette notice for compulsory strike-off
dot icon29/09/2022
Compulsory strike-off action has been discontinued
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/08/2022
Termination of appointment of Michael John Hall as a director on 2022-08-01
dot icon12/07/2022
Compulsory strike-off action has been suspended
dot icon07/06/2022
First Gazette notice for compulsory strike-off
dot icon28/09/2021
Compulsory strike-off action has been discontinued
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon06/05/2021
Confirmation statement made on 2020-06-15 with no updates
dot icon15/12/2020
Compulsory strike-off action has been discontinued
dot icon14/12/2020
Micro company accounts made up to 2019-12-31
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon14/01/2020
Notification of Greenview Limited as a person with significant control on 2019-12-01
dot icon14/01/2020
Cessation of Michael John Hall as a person with significant control on 2019-12-01
dot icon18/09/2019
Micro company accounts made up to 2018-12-31
dot icon23/07/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon22/07/2019
Cessation of Cheryl Dorothy Wood as a person with significant control on 2019-07-17
dot icon17/07/2019
Cessation of Robert Henry Bouskill as a person with significant control on 2019-07-17
dot icon17/07/2019
Cessation of Chelsie Angela Harrison as a person with significant control on 2019-07-17
dot icon17/07/2019
Cessation of Barry John Cartledge as a person with significant control on 2019-07-17
dot icon17/07/2019
Notification of Michael John Hall as a person with significant control on 2019-07-17
dot icon17/07/2019
Termination of appointment of Robert Henry Bouskill as a director on 2019-07-17
dot icon17/07/2019
Termination of appointment of Barry John Cartledge as a director on 2019-07-17
dot icon17/07/2019
Termination of appointment of Chelsie Angela Harrison as a director on 2019-07-17
dot icon17/07/2019
Appointment of Mr Michael John Hall as a director on 2019-07-17
dot icon17/07/2019
Termination of appointment of Cheryl Dorothy Wood as a director on 2019-07-17
dot icon15/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon15/06/2018
Appointment of Cheryl Dorothy Wood as a director on 2018-06-13
dot icon15/06/2018
Notification of Cheryl Dorothy Wood as a person with significant control on 2018-06-13
dot icon15/06/2018
Termination of appointment of Roxanna Skillicorn as a director on 2018-06-13
dot icon15/06/2018
Cessation of Roxanna Skillicorn as a person with significant control on 2018-06-13
dot icon27/04/2018
Micro company accounts made up to 2017-12-31
dot icon28/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon28/03/2018
Change of details for Chelsie Angela Harrison as a person with significant control on 2016-08-16
dot icon28/03/2018
Change of details for Robert Henry Bouskill as a person with significant control on 2016-08-16
dot icon20/02/2018
Previous accounting period extended from 2017-08-31 to 2017-12-31
dot icon05/04/2017
Termination of appointment of Michael John Hall as a director on 2017-04-04
dot icon17/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon16/08/2016
Appointment of Chelsie Angela Harrison as a director on 2016-08-16
dot icon16/08/2016
Appointment of Robert Henry Bouskill as a director on 2016-08-16
dot icon16/08/2016
Appointment of Barry John Cartledge as a director on 2016-08-16
dot icon16/08/2016
Appointment of Roxanna Skillicorn as a director on 2016-08-16
dot icon01/08/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£830.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
766.00
-
0.00
830.00
-
2021
0
766.00
-
0.00
830.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

766.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

830.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roxanna Skillicorn
Director
16/08/2016 - 13/06/2018
12
Hall, Michael John
Director
17/07/2019 - 01/08/2022
839
Hall, Michael John
Director
01/08/2016 - 04/04/2017
839
Barry John Cartledge
Director
16/08/2016 - 17/07/2019
12
Wood, Cheryl Dorothy
Director
13/06/2018 - 17/07/2019
27

Persons with Significant Control

8
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 CASENEWYDD SERVICES LTD

CASENEWYDD SERVICES LTD is an(a) Dissolved company incorporated on 01/08/2016 with the registered office located at Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, Merseyside L24 9HJ. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CASENEWYDD SERVICES LTD?

toggle

CASENEWYDD SERVICES LTD is currently Dissolved. It was registered on 01/08/2016 and dissolved on 28/02/2023.

Where is CASENEWYDD SERVICES LTD located?

toggle

CASENEWYDD SERVICES LTD is registered at Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, Merseyside L24 9HJ.

What does CASENEWYDD SERVICES LTD do?

toggle

CASENEWYDD SERVICES LTD operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for CASENEWYDD SERVICES LTD?

toggle

The latest filing was on 28/02/2023: Final Gazette dissolved via compulsory strike-off.