- Company Overview for CASTLE POST FORM AND BESPOKE JOINERY LIMITED (04760528)
- Filing history for CASTLE POST FORM AND BESPOKE JOINERY LIMITED (04760528)
- People for CASTLE POST FORM AND BESPOKE JOINERY LIMITED (04760528)
- Charges for CASTLE POST FORM AND BESPOKE JOINERY LIMITED (04760528)
- Insolvency for CASTLE POST FORM AND BESPOKE JOINERY LIMITED (04760528)
- More for CASTLE POST FORM AND BESPOKE JOINERY LIMITED (04760528)
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) |
---|---|---|---|
06 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Oct 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 4 July 2022 | |
21 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 4 July 2021 | |
14 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 July 2020 | |
20 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 July 2019 | |
24 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 4 July 2018 | |
09 Nov 2017 | AD01 | Registered office address changed from 60/62 Old London Road Kingston upon Thames KT2 6QZ to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 9 November 2017 | |
19 Jul 2017 | AD01 | Registered office address changed from Rye Harbour Road Rye East Sussex TN31 7TE to 60/62 Old London Road Kingston upon Thames KT2 6QZ on 19 July 2017 | |
15 Jul 2017 | LIQ02 | Statement of affairs | |
15 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
15 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
24 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
22 Feb 2017 | AA01 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 | |
14 Oct 2016 | MR01 | Registration of charge 047605280003, created on 29 September 2016 | |
04 Oct 2016 | TM01 | Termination of appointment of Justin Roy Godfrey Tyler as a director on 29 September 2016 | |
04 Oct 2016 | TM02 | Termination of appointment of Justin Roy Godfrey Tyler as a secretary on 29 September 2016 | |
04 Oct 2016 | AP03 | Appointment of Mr George Lambert as a secretary on 29 September 2016 | |
04 Oct 2016 | AP01 | Appointment of Mr George Lambert as a director on 29 September 2016 | |
11 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2016 | MR01 | Registration of charge 047605280002, created on 22 June 2016 | |
03 Jun 2016 | MR01 | Registration of charge 047605280001, created on 2 June 2016 | |
20 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
20 May 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
13 May 2016 | TM01 | Termination of appointment of Anthony Frank Clarke as a director on 11 May 2016 |