- Company Overview for CASTLE GOLF LIMITED (04332672)
- Filing history for CASTLE GOLF LIMITED (04332672)
- People for CASTLE GOLF LIMITED (04332672)
- Charges for CASTLE GOLF LIMITED (04332672)
- Insolvency for CASTLE GOLF LIMITED (04332672)
- More for CASTLE GOLF LIMITED (04332672)
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) |
---|---|---|---|
28 Jun 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Mar 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 13 January 2014 | |
11 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2014 | 4.20 |
Statement of affairs
|
|
03 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
25 Jan 2013 | 4.20 | Statement of affairs with form 4.19 | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2011 | CH01 | Director's details changed for Joseph Barker on 2 December 2011 | |
14 Dec 2011 | CH03 | Secretary's details changed for Allan Michael Barker on 2 December 2011 | |
14 Dec 2011 | CH01 | Director's details changed for Allan Michael Barker on 2 December 2011 | |
14 Dec 2011 | CH01 | Director's details changed for Ray Russell on 2 December 2011 | |
14 Dec 2011 | AR01 |
Annual return made up to 3 December 2011 with full list of shareholders
Statement of capital on 2011-12-14
|
|
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Dec 2010 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
25 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
19 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Mar 2010 | MISC | Section 519 | |
08 Feb 2010 | TM01 | Termination of appointment of Allan Barker as a director | |
02 Feb 2010 | AA | Accounts for a small company made up to 31 December 2008 | |
15 Dec 2009 | AR01 | Annual return made up to 3 December 2009 with full list of shareholders | |
15 Apr 2009 | 288c | Director and secretary's change of particulars / allan barker / 02/03/2009 | |
19 Dec 2008 | 363a | Return made up to 03/12/08; full list of members | |
19 Dec 2008 | 288c | Director's change of particulars / allan barker / 11/02/2008 | |
28 Nov 2008 | 288b | Appointment terminated director peter grehan |