- Company Overview for CASTLE DESIGN AND BUILD LIMITED (03824922)
- Filing history for CASTLE DESIGN AND BUILD LIMITED (03824922)
- People for CASTLE DESIGN AND BUILD LIMITED (03824922)
- Charges for CASTLE DESIGN AND BUILD LIMITED (03824922)
- Insolvency for CASTLE DESIGN AND BUILD LIMITED (03824922)
- More for CASTLE DESIGN AND BUILD LIMITED (03824922)
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 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Dec 2011 | AR01 |
Annual return made up to 13 August 2011 with full list of shareholders
Statement of capital on 2011-12-12
|
|
06 Dec 2011 | AD01 | Registered office address changed from , Suite 6B Spain Buildings 28 the Spain, Petersfield, Hampshire, GU32 3LA on 6 December 2011 | |
04 Oct 2011 | 3.6 | Receiver's abstract of receipts and payments to 29 September 2011 | |
04 Oct 2011 | LQ02 | Notice of ceasing to act as receiver or manager | |
24 May 2011 | LQ01 | Notice of appointment of receiver or manager | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Oct 2010 | AR01 | Annual return made up to 13 August 2010 with full list of shareholders | |
15 Jun 2010 | AD01 | Registered office address changed from , 85 Church Road, Hove, East Sussex, BN3 2BB on 15 June 2010 | |
07 Apr 2010 | AD01 | Registered office address changed from , 97 Church Street, Brighton, East Sussex, BN1 1UJ on 7 April 2010 | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
26 Oct 2009 | AR01 | Annual return made up to 13 August 2009 with full list of shareholders | |
26 Oct 2009 | CH01 | Director's details changed for Howard Simon Ward on 12 August 2009 | |
26 Oct 2009 | CH03 | Secretary's details changed for Martine Claire Ward on 12 August 2009 | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
07 Oct 2008 | 363s | Return made up to 13/08/08; full list of members | |
18 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
19 Nov 2007 | 225 | Accounting reference date shortened from 31/08/07 to 31/03/07 |