Advanced company searchLink opens in new window

CASTLE POST FORM AND BESPOKE JOINERY LIMITED

Company number 04760528

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-05
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-08
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
  • GBP 1,000
20 May 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
13 May 2016 TM01 Termination of appointment of Anthony Frank Clarke as a director on 11 May 2016