CASHBUYERS LIMITED

Register to unlock more data on OkredoRegister

CASHBUYERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05163142

Incorporation date

25/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Dadnall Cottage, Pattingham Road Perton, Wolverhampton, West Midlands WV6 7AACopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2004)
dot icon11/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon26/03/2024
First Gazette notice for voluntary strike-off
dot icon14/03/2024
Application to strike the company off the register
dot icon17/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/07/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon10/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon23/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon18/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/08/2019
Confirmation statement made on 2019-06-25 with updates
dot icon31/07/2019
Statement of capital following an allotment of shares on 2018-12-07
dot icon19/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon29/06/2018
Confirmation statement made on 2018-06-25 with updates
dot icon22/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon17/07/2017
Confirmation statement made on 2017-06-25 with updates
dot icon17/07/2017
Notification of David Price as a person with significant control on 2016-06-26
dot icon17/07/2017
Notification of Karen Price as a person with significant control on 2016-06-26
dot icon11/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/08/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon04/02/2014
Registered office address changed from 16 Corfton Drive Tettenhall Wolverhampton WV6 8NR on 2014-02-04
dot icon04/02/2014
Secretary's details changed for Karen Suzanne Price on 2014-01-24
dot icon04/02/2014
Director's details changed for David Price on 2014-01-24
dot icon04/02/2014
Director's details changed for Karen Suzanne Price on 2014-01-24
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/09/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon20/02/2012
Current accounting period shortened from 2012-06-30 to 2012-03-31
dot icon14/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/06/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon21/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/06/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon28/06/2010
Director's details changed for Karen Suzanne Price on 2010-06-25
dot icon28/06/2010
Director's details changed for David Price on 2010-06-25
dot icon22/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon17/07/2009
Return made up to 25/06/09; full list of members
dot icon17/07/2009
Director's change of particulars / david price / 17/06/2006
dot icon01/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon12/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/08/2008
Return made up to 25/06/08; full list of members
dot icon06/08/2008
Director's change of particulars / karen price / 25/06/2008
dot icon19/12/2007
Return made up to 25/06/07; full list of members
dot icon30/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon04/10/2007
New director appointed
dot icon04/10/2007
Resolutions
dot icon04/10/2007
Resolutions
dot icon23/08/2007
Particulars of mortgage/charge
dot icon06/06/2007
Particulars of mortgage/charge
dot icon11/05/2007
Particulars of mortgage/charge
dot icon10/05/2007
Particulars of mortgage/charge
dot icon03/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon13/04/2007
Particulars of mortgage/charge
dot icon09/01/2007
Certificate of change of name
dot icon22/12/2006
Particulars of mortgage/charge
dot icon24/10/2006
Particulars of mortgage/charge
dot icon30/08/2006
Return made up to 25/06/06; full list of members
dot icon24/02/2006
Accounts for a dormant company made up to 2005-06-30
dot icon20/09/2005
Return made up to 25/06/05; full list of members
dot icon28/07/2004
Secretary resigned
dot icon28/07/2004
Director resigned
dot icon28/07/2004
New secretary appointed
dot icon28/07/2004
New director appointed
dot icon28/07/2004
Registered office changed on 28/07/04 from: 76 whitchurch road cardiff CF14 3LX
dot icon25/06/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon-10.63 % *

* during past year

Cash in Bank

£16,384.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.42K
-
0.00
18.33K
-
2022
0
1.17K
-
0.00
16.38K
-
2022
0
1.17K
-
0.00
16.38K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

1.17K £Descended-86.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.38K £Descended-10.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Price
Director
25/06/2004 - Present
-
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
25/06/2004 - 25/06/2004
4893
Mrs Karen Suzanne Price
Director
01/10/2007 - Present
-
Key Legal Services (Nominees) Limited
Nominee Director
25/06/2004 - 25/06/2004
4782
Price, Karen Suzanne
Secretary
25/06/2004 - Present
-

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 CASHBUYERS LIMITED

CASHBUYERS LIMITED is an(a) Dissolved company incorporated on 25/06/2004 with the registered office located at 1 Dadnall Cottage, Pattingham Road Perton, Wolverhampton, West Midlands WV6 7AA. There are currently 3 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 CASHBUYERS LIMITED?

toggle

CASHBUYERS LIMITED is currently Dissolved. It was registered on 25/06/2004 and dissolved on 11/06/2024.

Where is CASHBUYERS LIMITED located?

toggle

CASHBUYERS LIMITED is registered at 1 Dadnall Cottage, Pattingham Road Perton, Wolverhampton, West Midlands WV6 7AA.

What does CASHBUYERS LIMITED do?

toggle

CASHBUYERS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CASHBUYERS LIMITED?

toggle

The latest filing was on 11/06/2024: Final Gazette dissolved via voluntary strike-off.