- Company Overview for CASTELL INTERNATIONAL LIMITED (03967323)
- Filing history for CASTELL INTERNATIONAL LIMITED (03967323)
- People for CASTELL INTERNATIONAL LIMITED (03967323)
- Charges for CASTELL INTERNATIONAL LIMITED (03967323)
- Insolvency for CASTELL INTERNATIONAL LIMITED (03967323)
- More for CASTELL INTERNATIONAL LIMITED (03967323)
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) |
---|---|---|---|
15 Nov 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Aug 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 3 April 2017 | |
23 May 2016 | AUD | Auditor's resignation | |
03 May 2016 | 4.70 | Declaration of solvency | |
20 Apr 2016 | AD01 | Registered office address changed from Garth Works Garth Estate Taffs Well Cardiff CF15 7YF to Jones Giles and Clay Limited the Maltings East Tyndall Street Cardiff CF24 5EZ on 20 April 2016 | |
19 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
19 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
29 Sep 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
20 Jun 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
18 Apr 2013 | CH01 | Director's details changed for Paul Brabban on 18 April 2013 | |
14 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
28 Sep 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
14 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
06 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
21 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
21 Apr 2010 | CH01 | Director's details changed for Mr Ifan Richard Davies on 1 October 2009 | |
21 Apr 2010 | CH01 | Director's details changed for Paul Brabban on 1 October 2009 | |
21 Apr 2010 | CH01 | Director's details changed for Roger Arnold Meacham on 1 October 2009 |