Advanced company searchLink opens in new window

CHARLES CASTLE + CO. LIMITED

Company number 04122418

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)
13 Oct 2010 GAZ2 Final Gazette dissolved following liquidation
13 Jul 2010 L64.07 Completion of winding up
05 Aug 2009 COCOMP Order of court to wind up
03 Jul 2009 COCOMP Order of court to wind up
19 Dec 2008 363a Return made up to 04/12/08; full list of members
19 Dec 2008 288c Director's Change of Particulars / david henry / 01/04/2008 / HouseName/Number was: , now: 24; Street was: mayfield house, now: victoria road; Area was: lydd road, now: littlestone; Post Code was: TN28 8EJ, now: TN28 8NL
13 Jun 2008 AA Accounts made up to 31 March 2008
09 Jan 2008 AA Accounts made up to 31 March 2007
07 Jan 2008 363a Return made up to 04/12/07; full list of members
07 Jan 2008 288c Director's particulars changed
22 Dec 2006 363s Return made up to 04/12/06; full list of members
22 Dec 2006 AA Accounts made up to 31 March 2006
13 Dec 2005 363s Return made up to 04/12/05; full list of members
13 Dec 2005 AA Accounts made up to 31 March 2005
13 Dec 2005 288c Director's particulars changed
05 Apr 2005 CERTNM Company name changed castles shopfitters LIMITED\certificate issued on 05/04/05
13 Dec 2004 363s Return made up to 04/12/04; full list of members
03 Sep 2004 288c Director's particulars changed
03 Sep 2004 288c Director's particulars changed
03 Sep 2004 AA Accounts made up to 31 March 2004
11 Dec 2003 363s Return made up to 04/12/03; full list of members
30 Sep 2003 AA Accounts made up to 31 March 2003
30 Dec 2002 363s Return made up to 11/12/02; full list of members
30 Dec 2002 363(287) Registered office changed on 30/12/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 30/12/02
18 Dec 2002 287 Registered office changed on 18/12/02 from: west end works wigan street bradford west yorkshire BD1 2RL