CORPORATE ACCOUNTANCY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CORPORATE ACCOUNTANCY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03788043

Incorporation date

11/06/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

Bank House, Market Square, Congleton, Cheshire CW12 1ETCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1999)
dot icon27/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon17/08/2021
Voluntary strike-off action has been suspended
dot icon10/08/2021
First Gazette notice for voluntary strike-off
dot icon03/08/2021
Application to strike the company off the register
dot icon22/06/2021
Confirmation statement made on 2021-05-28 with updates
dot icon14/06/2021
Cessation of Lisa Ann Styles as a person with significant control on 2017-06-12
dot icon01/10/2020
Unaudited abridged accounts made up to 2020-08-31
dot icon01/10/2020
Previous accounting period shortened from 2020-11-30 to 2020-08-31
dot icon01/10/2020
Registered office address changed from Cas Limited, Georges Court Chestergate Macclesfield Cheshire SK11 6DP to Bank House Market Square Congleton Cheshire CW12 1ET on 2020-10-01
dot icon03/09/2020
Termination of appointment of Lisa Ann Styles as a director on 2020-08-08
dot icon28/05/2020
Total exemption full accounts made up to 2019-11-30
dot icon28/05/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon24/02/2020
Termination of appointment of Elaine Roylance as a secretary on 2019-07-01
dot icon22/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon25/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon23/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon19/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon22/08/2017
Appointment of Mrs Elaine Roylance as a secretary on 2017-06-12
dot icon22/08/2017
Termination of appointment of Lisa Ann Styles as a secretary on 2017-06-12
dot icon17/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon11/07/2017
Confirmation statement made on 2017-06-11 with updates
dot icon11/07/2017
Notification of Lisa Ann Styles as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Julian Mark Roylance as a person with significant control on 2016-04-06
dot icon25/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon18/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon01/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon06/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon01/07/2014
Director's details changed for Mrs Lisa Ann Styles on 2014-06-20
dot icon25/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon11/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon06/06/2013
Director's details changed for Mr Julian Mark Roylance on 2013-05-20
dot icon14/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon18/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon26/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon30/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon30/06/2011
Director's details changed for Mrs Lisa Ann Ludlow on 2011-06-01
dot icon30/06/2011
Secretary's details changed for Mrs Lisa Ann Ludlow on 2011-06-01
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon13/07/2010
Termination of appointment of Elaine Roylance as a director
dot icon14/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon14/06/2010
Director's details changed for Mr Julian Mark Roylance on 2010-02-01
dot icon14/06/2010
Director's details changed for Mrs Elaine Isabel Ann Roylance on 2010-06-01
dot icon29/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon19/06/2009
Return made up to 11/06/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2007-11-30
dot icon08/07/2008
Return made up to 11/06/08; full list of members
dot icon20/03/2008
Director appointed mrs elaine isobel roylance
dot icon05/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon11/06/2007
Return made up to 11/06/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2005-11-30
dot icon15/06/2006
Total exemption small company accounts made up to 2004-11-30
dot icon14/06/2006
Return made up to 11/06/06; full list of members
dot icon30/11/2005
Amended accounts made up to 2003-11-30
dot icon13/06/2005
Return made up to 11/06/05; full list of members
dot icon13/05/2005
Return made up to 11/06/04; full list of members
dot icon31/03/2005
Total exemption small company accounts made up to 2003-11-30
dot icon02/04/2004
Director resigned
dot icon14/08/2003
Return made up to 11/06/03; full list of members
dot icon10/04/2003
Particulars of mortgage/charge
dot icon20/03/2003
Particulars of mortgage/charge
dot icon07/02/2003
Total exemption small company accounts made up to 2002-11-30
dot icon15/06/2002
Return made up to 11/06/02; full list of members
dot icon12/07/2001
Accounts for a small company made up to 2000-11-30
dot icon26/06/2001
Return made up to 11/06/01; full list of members
dot icon12/04/2001
Delivery ext'd 3 mth 30/11/00
dot icon22/08/2000
Return made up to 11/06/00; full list of members
dot icon24/07/2000
Accounting reference date extended from 30/06/00 to 30/11/00
dot icon24/12/1999
New director appointed
dot icon10/09/1999
Director resigned
dot icon10/09/1999
New director appointed
dot icon10/09/1999
New director appointed
dot icon19/08/1999
Particulars of mortgage/charge
dot icon16/08/1999
Particulars of mortgage/charge
dot icon06/07/1999
Certificate of change of name
dot icon28/06/1999
Resolutions
dot icon25/06/1999
Secretary resigned
dot icon25/06/1999
Director resigned
dot icon25/06/1999
New secretary appointed;new director appointed
dot icon25/06/1999
New director appointed
dot icon25/06/1999
Registered office changed on 25/06/99 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR
dot icon11/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2020
dot iconLast change occurred
31/08/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2020
dot iconNext account date
31/08/2021
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

0

No officers data available.

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CORPORATE ACCOUNTANCY SOLUTIONS LIMITED

CORPORATE ACCOUNTANCY SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 11/06/1999 with the registered office located at Bank House, Market Square, Congleton, Cheshire CW12 1ET. There is currently no 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 CORPORATE ACCOUNTANCY SOLUTIONS LIMITED?

toggle

CORPORATE ACCOUNTANCY SOLUTIONS LIMITED is currently Dissolved. It was registered on 11/06/1999 and dissolved on 27/06/2023.

Where is CORPORATE ACCOUNTANCY SOLUTIONS LIMITED located?

toggle

CORPORATE ACCOUNTANCY SOLUTIONS LIMITED is registered at Bank House, Market Square, Congleton, Cheshire CW12 1ET.

What does CORPORATE ACCOUNTANCY SOLUTIONS LIMITED do?

toggle

CORPORATE ACCOUNTANCY SOLUTIONS LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for CORPORATE ACCOUNTANCY SOLUTIONS LIMITED?

toggle

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