- Company Overview for CASTLETOWN (INVESTMENTS) LIMITED (04177620)
- Filing history for CASTLETOWN (INVESTMENTS) LIMITED (04177620)
- People for CASTLETOWN (INVESTMENTS) LIMITED (04177620)
- Charges for CASTLETOWN (INVESTMENTS) LIMITED (04177620)
- Insolvency for CASTLETOWN (INVESTMENTS) LIMITED (04177620)
- More for CASTLETOWN (INVESTMENTS) LIMITED (04177620)
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) |
---|---|---|---|
29 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 25 July 2021 | |
12 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 25 July 2020 | |
07 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
07 Aug 2020 | LIQ10 | Removal of liquidator by court order | |
02 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 25 July 2019 | |
25 Feb 2019 | AD01 | Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 | |
05 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 25 July 2018 | |
19 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 25 July 2017 | |
05 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 25 July 2016 | |
25 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 25 July 2015 | |
08 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 25 July 2014 | |
24 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 25 July 2013 | |
08 Aug 2012 | AD01 | Registered office address changed from Pear Mill Industrial Estate Stockport Road West Lower Bredbury Stockport SK6 2BP on 8 August 2012 | |
08 Aug 2012 | 4.20 | Statement of affairs with form 4.19 | |
08 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
08 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2012 | AR01 |
Annual return made up to 12 March 2012 with full list of shareholders
Statement of capital on 2012-04-05
|
|
21 Mar 2012 | AA01 | Previous accounting period extended from 30 June 2011 to 31 December 2011 | |
14 Oct 2011 | TM01 | Termination of appointment of Charles Ellison as a director | |
11 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
11 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
11 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
11 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 |