- Company Overview for CASTELLAIN LIMITED (02736897)
- Filing history for CASTELLAIN LIMITED (02736897)
- People for CASTELLAIN LIMITED (02736897)
- Charges for CASTELLAIN LIMITED (02736897)
- More for CASTELLAIN LIMITED (02736897)
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) |
---|---|---|---|
09 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 May 2014 | DS01 | Application to strike the company off the register | |
25 Apr 2014 | CH01 | Director's details changed for Nigel Lloyd Beswick on 25 April 2014 | |
31 Mar 2014 | CH01 | Director's details changed for Nigel Lloyd Beswick on 27 March 2014 | |
24 Mar 2014 | AP01 | Appointment of Nigel Lloyd Beswick as a director | |
07 Feb 2014 | CH04 | Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014 | |
20 Jan 2014 | AD01 | Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on 20 January 2014 | |
07 Oct 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
25 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
23 Aug 2013 | CH01 | Director's details changed for Peter Iain Maynard Skoulding on 23 August 2013 | |
03 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
26 Sep 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
23 Feb 2012 | TM01 | Termination of appointment of Mitie Administration 2 Limited as a director | |
23 Feb 2012 | TM01 | Termination of appointment of Mitie Administration 1 Limited as a director | |
13 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
20 Oct 2011 | AD02 | Register inspection address has been changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN England | |
11 Oct 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
27 Jan 2011 | TM01 | Termination of appointment of James Clarke as a director | |
26 Jan 2011 | AP01 | Appointment of Peter Iain Maynard Skoulding as a director | |
25 Jan 2011 | AD02 | Register inspection address has been changed | |
01 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
11 Oct 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
06 Oct 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
27 Jan 2010 | AP01 | Appointment of Mr James Ian Clarke as a director |