Advanced company searchLink opens in new window

CASTLE LANE LIMITED

Company number 03656830

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)
29 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2015 DS01 Application to strike the company off the register
10 Apr 2015 AA Total exemption small company accounts made up to 30 October 2014
06 Dec 2014 AA01 Previous accounting period shortened from 31 December 2014 to 30 October 2014
06 Dec 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-12-06
  • GBP 2
03 Sep 2014 TM01 Termination of appointment of Michael Reginald Cullum as a director on 4 July 2014
26 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Nov 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
16 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
03 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Oct 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
25 Oct 2011 AD01 Registered office address changed from 10 the Axis Center Cleeve Road Leatherhead Surrey KT22 7RD on 25 October 2011
14 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Oct 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
24 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
26 Oct 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
26 Oct 2009 CH01 Director's details changed for Mr Stuart Neil Guerard on 26 October 2009
26 Oct 2009 CH01 Director's details changed for Michael Reginald Cullum on 26 October 2009
26 Oct 2009 CH01 Director's details changed for Julia Elizabeth Guerard on 26 October 2009
16 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
16 Dec 2008 363a Return made up to 17/10/08; full list of members
30 Jul 2008 AA Total exemption small company accounts made up to 31 December 2007
17 Jun 2008 363a Return made up to 17/10/07; full list of members