CAUSEWAY 24 LIMITED

Register to unlock more data on OkredoRegister

CAUSEWAY 24 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01409928

Incorporation date

17/01/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UFCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1986)
dot icon17/03/2026
Return of final meeting in a members' voluntary winding up
dot icon30/07/2025
Liquidators' statement of receipts and payments to 2025-05-28
dot icon06/06/2024
Resolutions
dot icon06/06/2024
Appointment of a voluntary liquidator
dot icon06/06/2024
Declaration of solvency
dot icon06/06/2024
Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2024-06-06
dot icon11/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/06/2023
Termination of appointment of Jacqueline Wheatley as a director on 2023-04-03
dot icon23/06/2023
Termination of appointment of Jacqueline Wheatley as a secretary on 2023-04-03
dot icon23/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon09/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon13/02/2023
Director's details changed for Michelle Helene Rooks-Dawson on 2023-02-14
dot icon10/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon19/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon13/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/09/2020
Appointment of Suzanne Caroline Hammick as a director on 2020-07-29
dot icon26/08/2020
Appointment of Michelle Helene Rooks-Dawson as a director on 2020-07-29
dot icon26/08/2020
Registered office address changed from Oak House 12a the Street South Walsham Norfolk NR13 6AH to Aissela 46 High Street Esher Surrey KT10 9QY on 2020-08-26
dot icon19/08/2020
Change of details for Mrs Jacqueline Wheatley as a person with significant control on 2020-01-01
dot icon19/08/2020
Director's details changed for Jacqueline Wheatley on 2020-01-01
dot icon17/08/2020
Confirmation statement made on 2020-06-01 with updates
dot icon09/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/08/2019
Compulsory strike-off action has been discontinued
dot icon22/08/2019
Confirmation statement made on 2019-06-01 with updates
dot icon20/08/2019
First Gazette notice for compulsory strike-off
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/09/2018
Second filing of Confirmation Statement dated 01/06/2017
dot icon10/09/2018
Confirmation statement made on 2018-06-01 with updates
dot icon07/09/2018
Cancellation of shares. Statement of capital on 2017-02-14
dot icon29/08/2018
Compulsory strike-off action has been discontinued
dot icon21/08/2018
First Gazette notice for compulsory strike-off
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon24/05/2016
Previous accounting period extended from 2016-02-28 to 2016-03-31
dot icon26/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon15/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon29/07/2014
Purchase of own shares.
dot icon04/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/04/2014
Termination of appointment of Nicola Mcveagh as a director
dot icon10/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon12/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon13/07/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon13/07/2012
Director's details changed for Nicola Susan Mcveagh on 2011-07-13
dot icon13/07/2012
Director's details changed for Jacqueline Wheatley on 2011-07-13
dot icon13/07/2012
Secretary's details changed for Jacqueline Wheatley on 2011-07-13
dot icon21/10/2011
Total exemption full accounts made up to 2011-02-28
dot icon13/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon09/07/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon09/07/2010
Director's details changed for Jacqueline Wheatley on 2009-10-01
dot icon09/07/2010
Director's details changed for Nicola Susan Mcveagh on 2009-10-01
dot icon22/06/2010
Total exemption full accounts made up to 2010-02-28
dot icon17/10/2009
Total exemption full accounts made up to 2009-02-28
dot icon16/10/2009
Termination of appointment of Geoffrey Wright as a director
dot icon16/10/2009
Appointment of Nicola Susan Mcveagh as a director
dot icon18/06/2009
Return made up to 01/06/09; full list of members
dot icon23/07/2008
Total exemption full accounts made up to 2008-02-29
dot icon19/06/2008
Return made up to 01/06/08; full list of members
dot icon27/06/2007
Total exemption full accounts made up to 2007-02-28
dot icon14/06/2007
Return made up to 01/06/07; no change of members
dot icon09/10/2006
Total exemption full accounts made up to 2006-02-28
dot icon08/06/2006
Return made up to 01/06/06; full list of members
dot icon04/11/2005
Total exemption full accounts made up to 2005-02-28
dot icon09/06/2005
Return made up to 01/06/05; full list of members
dot icon14/06/2004
Total exemption full accounts made up to 2004-02-29
dot icon08/06/2004
Return made up to 01/06/04; full list of members
dot icon18/09/2003
Total exemption full accounts made up to 2003-02-28
dot icon13/06/2003
Return made up to 19/06/03; full list of members
dot icon15/08/2002
Return made up to 19/06/02; full list of members
dot icon09/07/2002
Registered office changed on 09/07/02 from: primrose cottage common road east tuddenham dereham norfolk NR20 3AH
dot icon09/07/2002
Secretary's particulars changed;director's particulars changed
dot icon25/04/2002
Total exemption full accounts made up to 2002-02-28
dot icon28/08/2001
Total exemption full accounts made up to 2001-02-28
dot icon27/06/2001
Return made up to 19/06/01; full list of members
dot icon14/08/2000
Return made up to 19/06/00; full list of members
dot icon12/05/2000
Full accounts made up to 2000-02-29
dot icon02/05/2000
Director's particulars changed
dot icon22/10/1999
Full accounts made up to 1999-02-28
dot icon01/10/1999
Director resigned
dot icon10/08/1999
Return made up to 19/06/99; no change of members
dot icon15/07/1998
Full accounts made up to 1998-02-28
dot icon09/07/1998
Return made up to 19/06/98; full list of members
dot icon20/10/1997
Director resigned
dot icon20/10/1997
New director appointed
dot icon20/10/1997
Full accounts made up to 1997-02-28
dot icon19/06/1997
Return made up to 19/06/97; full list of members
dot icon10/12/1996
Full accounts made up to 1996-02-29
dot icon11/06/1996
Return made up to 19/06/96; no change of members
dot icon23/03/1996
Declaration of satisfaction of mortgage/charge
dot icon23/03/1996
Declaration of satisfaction of mortgage/charge
dot icon29/12/1995
Full accounts made up to 1995-02-28
dot icon07/08/1995
Return made up to 19/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Accounts for a small company made up to 1994-02-28
dot icon14/06/1994
Return made up to 19/06/94; no change of members
dot icon12/01/1994
Accounts for a small company made up to 1993-02-28
dot icon09/07/1993
Return made up to 19/06/93; full list of members
dot icon09/12/1992
Full accounts made up to 1992-02-29
dot icon30/07/1992
Secretary's particulars changed
dot icon30/07/1992
Return made up to 19/06/92; no change of members
dot icon14/02/1992
Full accounts made up to 1991-02-28
dot icon19/07/1991
Return made up to 19/06/91; no change of members
dot icon05/12/1990
Return made up to 19/07/90; full list of members
dot icon25/10/1990
Full accounts made up to 1990-02-28
dot icon26/02/1990
Return made up to 19/06/89; no change of members
dot icon10/10/1989
Full accounts made up to 1989-02-28
dot icon28/09/1989
Return made up to 27/12/88; full list of members
dot icon09/02/1989
Full accounts made up to 1988-02-29
dot icon09/06/1988
Return made up to 09/12/87; no change of members
dot icon10/02/1988
Full accounts made up to 1987-02-28
dot icon11/04/1987
Return made up to 28/08/86; full list of members
dot icon02/12/1986
Full accounts made up to 1986-02-28
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
01/06/2024
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
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
204.93K
-
0.00
26.87K
-
2022
0
203.60K
-
0.00
28.19K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Jacqueline Wheatley
Director
08/10/1997 - 03/04/2023
-
Hammick, Suzanne Caroline
Director
29/07/2020 - Present
2
Chidgey, Michelle Helene
Director
29/07/2020 - Present
-
Mcveagh, Nicola Susan
Director
28/09/2009 - 14/02/2014
-

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

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 CAUSEWAY 24 LIMITED

CAUSEWAY 24 LIMITED is an(a) Liquidation company incorporated on 17/01/1979 with the registered office located at Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF. 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 CAUSEWAY 24 LIMITED?

toggle

CAUSEWAY 24 LIMITED is currently Liquidation. It was registered on 17/01/1979 .

Where is CAUSEWAY 24 LIMITED located?

toggle

CAUSEWAY 24 LIMITED is registered at Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF.

What does CAUSEWAY 24 LIMITED do?

toggle

CAUSEWAY 24 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 CAUSEWAY 24 LIMITED?

toggle

The latest filing was on 17/03/2026: Return of final meeting in a members' voluntary winding up.