- Company Overview for CASTLE FURNITURE LIMITED (03749267)
- Filing history for CASTLE FURNITURE LIMITED (03749267)
- People for CASTLE FURNITURE LIMITED (03749267)
- More for CASTLE FURNITURE LIMITED (03749267)
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) |
---|---|---|---|
21 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with updates | |
29 Jun 2020 | TM01 | Termination of appointment of Aboobaker Vorajee as a director on 1 June 2020 | |
29 Jun 2020 | AP01 | Appointment of Mr Ionut Daniel Radu as a director on 29 June 2020 | |
29 Jun 2020 | PSC07 | Cessation of Aboobaker Vorajee as a person with significant control on 15 June 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
26 May 2020 | PSC01 | Notification of Aboobaker Vorajee as a person with significant control on 26 May 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 25 January 2019 with updates | |
26 May 2020 | TM01 | Termination of appointment of Codrean Artur as a director on 26 May 2020 | |
26 May 2020 | PSC07 | Cessation of John Paul Duerden as a person with significant control on 26 May 2020 | |
26 May 2020 | AP01 | Appointment of Mr Aboobaker Vorajee as a director on 26 May 2020 | |
19 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2020 | AA | Micro company accounts made up to 30 April 2019 | |
16 May 2020 | AA | Micro company accounts made up to 30 April 2018 | |
13 May 2020 | AA01 | Current accounting period extended from 30 April 2020 to 30 July 2020 | |
22 May 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2018 | PSC01 | Notification of John Paul Duerden as a person with significant control on 8 April 2017 | |
16 Nov 2018 | AD01 | Registered office address changed from Cobbers Hill D'urton Lane Broughton Preston PR3 5LE England to 68 Connaught Road Preston PR1 8EX on 16 November 2018 | |
16 Nov 2018 | TM01 | Termination of appointment of Vorajee Aboobaker as a director on 16 November 2018 | |
16 Nov 2018 | AP01 | Appointment of Mr Codrean Artur as a director on 4 November 2018 | |
14 Oct 2018 | TM01 | Termination of appointment of John Paul Duerden as a director on 10 October 2018 | |
11 Oct 2018 | PSC07 | Cessation of John Paul Duerden as a person with significant control on 11 October 2018 | |
10 Oct 2018 | AD01 | Registered office address changed from 8 Cheshire Row Stocks Lane over Peover Knutsford WA16 8TU United Kingdom to Cobbers Hill D'urton Lane Broughton Preston PR3 5LE on 10 October 2018 |