- Company Overview for CASTORS DIRECT LIMITED (03416647)
- Filing history for CASTORS DIRECT LIMITED (03416647)
- People for CASTORS DIRECT LIMITED (03416647)
- More for CASTORS DIRECT LIMITED (03416647)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Apr 2021 | DS01 | Application to strike the company off the register | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
24 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
08 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
18 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
16 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
09 Apr 2018 | AD01 | Registered office address changed from Bluebell House Brian Johnson Way Preston PR2 5PE to The Wheel House Egmont Street Mossley Lancashire OL5 9NB on 9 April 2018 | |
25 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
05 Sep 2017 | CS01 | Confirmation statement made on 8 August 2017 with updates | |
05 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
29 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
30 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
01 Sep 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
24 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
17 Sep 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
17 Sep 2014 | CH01 | Director's details changed for Mr Richard Anthony Charlton Glover on 5 September 2014 | |
17 Sep 2014 | CH03 | Secretary's details changed for Mr Richard Anthony Charlton Glover on 5 September 2014 | |
17 Sep 2014 | CH01 | Director's details changed for Mr Guy Robert Edward Glover on 5 September 2014 | |
17 Sep 2014 | AD01 | Registered office address changed from The Wheelhouse Egmont Street Mossley Ashton Under Lyne Lancashire OL5 9NB to Bluebell House Brian Johnson Way Preston PR2 5PE on 17 September 2014 | |
13 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
10 Aug 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-10
|
|
05 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 |