- Company Overview for BRENTCASTLE LIMITED (04173937)
- Filing history for BRENTCASTLE LIMITED (04173937)
- People for BRENTCASTLE LIMITED (04173937)
- Charges for BRENTCASTLE LIMITED (04173937)
- More for BRENTCASTLE LIMITED (04173937)
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) |
---|---|---|---|
17 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Feb 2016 | DS01 | Application to strike the company off the register | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Aug 2015 | MR01 | Registration of a charge with Charles court order to extend. Charge code 041739370005, created on 1 April 2014 | |
11 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Nov 2013 | AP01 | Appointment of Miss Corrine Matthews as a director | |
13 Nov 2013 | AP03 | Appointment of Miss Corrine Matthews as a secretary | |
13 Nov 2013 | TM02 | Termination of appointment of Margaret Matthews as a secretary | |
16 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Apr 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
12 Jun 2012 | AD01 | Registered office address changed from the Gatehouse Melrose Hall Cypress Drive St. Mellons Cardiff CF3 0EG on 12 June 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Apr 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
21 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Mar 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
17 Mar 2010 | CH01 | Director's details changed for Terry Matthews on 5 October 2009 | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
28 Apr 2009 | 363a | Return made up to 07/03/09; full list of members | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
14 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 |