General information

Name:

Cas 2 Ltd

Office Address:

1 Fisher Lane Bingham NG13 8BQ Nottingham

Number: 06421344

Incorporation date: 2007-11-07

Dissolution date: 2018-11-20

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company referred to as Cas 2 was registered on 2007/11/07 as a private limited company. The company headquarters was situated in Nottingham on 1 Fisher Lane, Bingham. The address zip code is NG13 8BQ. The official registration number for Cas 2 Limited was 06421344. Cas 2 Limited had been in business for eleven years up until dissolution date on 2018/11/20.

In this specific business, many of director's tasks had been executed by Carl-Hugo B., Allan H. and Jenny S.. Within the group of these three individuals, Carl-Hugo B. had been with the business for the longest time, having been a vital part of the Management Board for four years.

Jenny S. was the individual with significant control over this firm, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Carl-Hugo B.

Role: Director

Appointed: 17 July 2014

Latest update: 27 May 2022

Allan H.

Role: Director

Appointed: 17 July 2014

Latest update: 27 May 2022

Jenny S.

Role: Director

Appointed: 17 July 2014

Latest update: 27 May 2022

People with significant control

Jenny S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2019
Account last made up date 30 November 2017
Confirmation statement next due date 21 November 2018
Confirmation statement last made up date 07 November 2017
Annual Accounts 1 May 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 1 May 2013
Annual Accounts 11 February 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 11 February 2014
Annual Accounts 21 May 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 21 May 2015
Annual Accounts 23 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 23 August 2016
Annual Accounts 3 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 3 August 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 20th, November 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46520 : Wholesale of electronic and telecommunications equipment and parts
11
Company Age

Closest companies