- Company Overview for CASTLE LANE LIMITED (03656830)
- Filing history for CASTLE LANE LIMITED (03656830)
- People for CASTLE LANE LIMITED (03656830)
- More for CASTLE LANE LIMITED (03656830)
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
|
|
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
|
|
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 |