Advanced company searchLink opens in new window

CASTLE FURNITURE LIMITED

Company number 03749267

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)
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