- Company Overview for CASTALDI MOURRE SPRAGUE LIMITED (03674559)
- Filing history for CASTALDI MOURRE SPRAGUE LIMITED (03674559)
- People for CASTALDI MOURRE SPRAGUE LIMITED (03674559)
- Insolvency for CASTALDI MOURRE SPRAGUE LIMITED (03674559)
- More for CASTALDI MOURRE SPRAGUE LIMITED (03674559)
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) |
---|---|---|---|
04 Feb 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 29 October 2010 | |
04 Nov 2010 | 4.71 | Return of final meeting in a members' voluntary winding up | |
18 May 2010 | AD01 | Registered office address changed from 5 Long Close Kintbury Hungerford Berkshire RG17 9XQ on 18 May 2010 | |
18 May 2010 | 4.70 | Declaration of solvency | |
18 May 2010 | LIQ MISC RES | Resolution INSOLVENCY:Special Resolution "In Specie" | |
18 May 2010 | RESOLUTIONS |
Resolutions
|
|
18 May 2010 | 600 | Appointment of a voluntary liquidator | |
20 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Dec 2009 | AR01 |
Annual return made up to 26 November 2009 with full list of shareholders
Statement of capital on 2009-12-14
|
|
14 Dec 2009 | CH01 | Director's details changed for Steven Glen Sprague on 26 November 2009 | |
27 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
02 Dec 2008 | 363a | Return made up to 26/11/08; full list of members | |
02 Dec 2008 | 287 | Registered office changed on 02/12/2008 from 6TH floor hasilwood house 60 bishopsgate london EC4N 4AW | |
01 Dec 2008 | 288b | Appointment Terminated Secretary steven sprague | |
17 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
19 Dec 2007 | 363a | Return made up to 26/11/07; full list of members | |
16 Jan 2007 | 288a | New secretary appointed | |
16 Jan 2007 | 287 | Registered office changed on 16/01/07 from: regina house 6TH floor 5 queen street london EC4N 1SW | |
16 Jan 2007 | 288b | Director resigned | |
11 Dec 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
05 Dec 2006 | 363a | Return made up to 26/11/06; full list of members | |
28 Mar 2006 | 287 | Registered office changed on 28/03/06 from: royalty house 32 sackville street mayfair london W1S 3EA | |
23 Dec 2005 | AA | Total exemption full accounts made up to 31 March 2005 | |
23 Dec 2005 | 363s | Return made up to 26/11/05; full list of members |