CASHLINE PAWNBROKERS LIMITED

Register to unlock more data on OkredoRegister

CASHLINE PAWNBROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02888838

Incorporation date

18/01/1994

Size

Dormant

Contacts

Registered address

Registered address

Times House, Throwley Way, Sutton SM1 4AFCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1994)
dot icon27/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/04/2023
First Gazette notice for voluntary strike-off
dot icon30/03/2023
Application to strike the company off the register
dot icon29/03/2023
Resolutions
dot icon29/03/2023
Solvency Statement dated 24/03/23
dot icon29/03/2023
Statement by Directors
dot icon29/03/2023
Statement by Directors
dot icon29/03/2023
Resolutions
dot icon29/03/2023
Solvency Statement dated 23/03/23
dot icon29/03/2023
Statement of capital on 2023-03-29
dot icon20/01/2023
Accounts for a dormant company made up to 2022-04-29
dot icon17/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon22/03/2022
Accounts for a dormant company made up to 2021-04-29
dot icon21/02/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon06/01/2022
Termination of appointment of John Graham Nichols as a director on 2022-01-01
dot icon06/01/2022
Appointment of Mr Christopher Donald Gillespie as a director on 2022-01-01
dot icon06/01/2022
Appointment of Mrs Diane Elizabeth Giddy as a director on 2022-01-01
dot icon14/05/2021
Accounts for a dormant company made up to 2020-04-29
dot icon06/04/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-04-29
dot icon20/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon10/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon22/11/2018
Total exemption full accounts made up to 2018-04-29
dot icon30/10/2018
Previous accounting period shortened from 2018-04-30 to 2018-04-29
dot icon22/08/2018
Notification of a person with significant control statement
dot icon05/06/2018
Termination of appointment of Warwick Winston Bartlett as a director on 2018-04-30
dot icon05/06/2018
Termination of appointment of Jennifer Bartlett as a secretary on 2018-04-30
dot icon05/06/2018
Cessation of Warwick Winston Bartlett as a person with significant control on 2018-04-30
dot icon05/06/2018
Appointment of Mr John Graham Nichols as a director on 2018-04-30
dot icon05/06/2018
Registered office address changed from 23B St Michael Street West Bromwich West Midlands B70 7AB to Times House Throwley Way Sutton SM1 4AF on 2018-06-05
dot icon11/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon11/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon11/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon06/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon10/04/2015
Satisfaction of charge 1 in full
dot icon12/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon15/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon09/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon10/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon19/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon19/01/2011
Appointment of Mrs Jennifer Bartlett as a secretary
dot icon19/01/2011
Termination of appointment of Sally-Ann Baker as a secretary
dot icon21/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon01/09/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon15/01/2010
Director's details changed for Mr Warwick Winston Bartlett on 2009-10-01
dot icon21/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon14/10/2009
Secretary's details changed for Miss Sally-Ann Baker on 2009-10-09
dot icon14/10/2009
Director's details changed for Mr Warwick Winston Bartlett on 2009-10-09
dot icon13/08/2009
Secretary appointed miss sally-ann baker
dot icon13/08/2009
Appointment terminated secretary elizabeth bartlett
dot icon05/02/2009
Return made up to 11/01/09; full list of members
dot icon06/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon14/01/2008
Return made up to 11/01/08; full list of members
dot icon05/11/2007
£ ic 100100/100 30/09/07 £ sr 100000@1=100000
dot icon05/11/2007
Resolutions
dot icon05/11/2007
Resolutions
dot icon26/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon12/01/2007
Return made up to 11/01/07; full list of members
dot icon04/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon12/01/2006
Return made up to 11/01/06; full list of members
dot icon18/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon01/03/2005
Return made up to 18/01/05; full list of members
dot icon06/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon12/01/2004
Return made up to 18/01/04; full list of members
dot icon06/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon19/03/2003
Return made up to 18/01/03; full list of members
dot icon07/08/2002
Total exemption small company accounts made up to 2002-04-30
dot icon07/03/2002
Return made up to 18/01/02; full list of members
dot icon21/08/2001
Total exemption small company accounts made up to 2001-04-30
dot icon28/02/2001
Accounts for a small company made up to 2000-04-30
dot icon28/01/2001
Return made up to 18/01/01; full list of members
dot icon15/03/2000
Accounts for a small company made up to 1999-04-30
dot icon30/01/2000
Return made up to 18/01/00; full list of members
dot icon19/01/1999
Return made up to 18/01/99; full list of members
dot icon18/08/1998
Accounts for a small company made up to 1998-04-30
dot icon26/01/1998
Accounts for a small company made up to 1997-04-30
dot icon14/01/1998
Return made up to 18/01/98; no change of members
dot icon01/09/1997
Certificate of change of name
dot icon17/02/1997
Return made up to 18/01/97; full list of members
dot icon12/02/1997
Ad 29/01/97--------- £ si 100000@1=100000 £ ic 100/100100
dot icon12/02/1997
Nc inc already adjusted 29/01/97
dot icon12/02/1997
Resolutions
dot icon12/02/1997
Accounts for a small company made up to 1996-04-30
dot icon22/12/1996
Accounting reference date extended from 28/02/96 to 30/04/96
dot icon25/02/1996
Return made up to 18/01/96; no change of members
dot icon12/10/1995
Particulars of mortgage/charge
dot icon07/07/1995
Accounts for a dormant company made up to 1995-02-28
dot icon07/07/1995
Resolutions
dot icon23/04/1995
Return made up to 18/01/95; full list of members
dot icon23/04/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/03/1994
Ad 19/01/94--------- £ si 99@1=99 £ ic 1/100
dot icon02/03/1994
Registered office changed on 02/03/94 from: the studio st nicholas close elstree hertfordshire WD6 3EW
dot icon02/03/1994
Accounting reference date notified as 28/02
dot icon02/03/1994
Secretary resigned;new secretary appointed
dot icon02/03/1994
Director resigned;new director appointed
dot icon05/02/1994
Director resigned
dot icon05/02/1994
Secretary resigned
dot icon18/01/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2022
dot iconLast change occurred
29/04/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2022
dot iconNext account date
29/04/2023
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEMKEN LIMITED
Nominee Secretary
18/01/1994 - 19/01/1994
1539
LUFMER LIMITED
Nominee Director
18/01/1994 - 19/01/1994
1514
Bartlett, Warwick Winston
Director
19/01/1994 - 30/04/2018
6
Baker, Sally-Ann
Secretary
11/08/2009 - 20/12/2010
1
Bartlett, Jennifer
Secretary
22/12/2010 - 30/04/2018
-

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CASHLINE PAWNBROKERS LIMITED

CASHLINE PAWNBROKERS LIMITED is an(a) Dissolved company incorporated on 18/01/1994 with the registered office located at Times House, Throwley Way, Sutton SM1 4AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASHLINE PAWNBROKERS LIMITED?

toggle

CASHLINE PAWNBROKERS LIMITED is currently Dissolved. It was registered on 18/01/1994 and dissolved on 27/06/2023.

Where is CASHLINE PAWNBROKERS LIMITED located?

toggle

CASHLINE PAWNBROKERS LIMITED is registered at Times House, Throwley Way, Sutton SM1 4AF.

What does CASHLINE PAWNBROKERS LIMITED do?

toggle

CASHLINE PAWNBROKERS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CASHLINE PAWNBROKERS LIMITED?

toggle

The latest filing was on 27/06/2023: Final Gazette dissolved via voluntary strike-off.