Advanced company searchLink opens in new window

CASTLELEAF LIMITED

Company number 02613460

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2009 LIQ MISC Insolvency:secretary of states release of liquidator
02 Mar 2009 4.31 Appointment of a liquidator
03 Feb 2009 LIQ MISC Insolvency:liquidator (release)- sec of state cert
10 May 2002 287 Registered office changed on 10/05/02 from: 16 upper montagu street montagu square london W1H 2AN
08 May 2002 4.31 Appointment of a liquidator
11 Dec 2001 COCOMP Order of court to wind up
03 Oct 2001 F14 Court order notice of winding up
06 Aug 2001 363s Return made up to 22/05/01; full list of members
09 Mar 2001 AA Full accounts made up to 31 May 1999
12 Feb 2001 288b Director resigned
12 Feb 2001 288b Director resigned
12 Feb 2001 288b Director resigned
01 Jun 2000 363s Return made up to 22/05/00; full list of members
02 Jun 1999 363s Return made up to 22/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
30 Oct 1998 403a Declaration of satisfaction of mortgage/charge
08 Sep 1998 AA Full accounts made up to 31 May 1998
30 May 1998 363s Return made up to 22/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
01 Apr 1998 AA Full accounts made up to 31 May 1997
01 Apr 1998 AA Full accounts made up to 31 May 1996
09 Mar 1998 288a New director appointed
10 Jun 1997 88(2)R Ad 31/05/96--------- £ si 100000@1
09 Jun 1997 363s Return made up to 22/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
15 Jan 1997 288b Secretary resigned
15 Jan 1997 288a New secretary appointed
27 Jul 1996 395 Particulars of mortgage/charge