Advanced company searchLink opens in new window

CASTELL INTERNATIONAL LIMITED

Company number 03967323

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-04-04
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
  • GBP 140,000
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
  • GBP 140,000
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