- Company Overview for CASTLEMOATE LIMITED (05026164)
- Filing history for CASTLEMOATE LIMITED (05026164)
- People for CASTLEMOATE LIMITED (05026164)
- More for CASTLEMOATE LIMITED (05026164)
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) |
---|---|---|---|
15 Feb 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Nov 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2010 | DS01 | Application to strike the company off the register | |
02 Feb 2010 | AR01 |
Annual return made up to 26 January 2010 with full list of shareholders
Statement of capital on 2010-02-02
|
|
02 Feb 2010 | CH01 | Director's details changed for Professor John Rowat Telford Monson on 1 October 2009 | |
02 Feb 2010 | CH01 | Director's details changed for Samuel Benjamin Rowat Telford Monson on 1 October 2009 | |
27 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
20 Feb 2009 | 363a | Return made up to 26/01/09; full list of members | |
29 Jan 2009 | AA | Total exemption small company accounts made up to 31 January 2008 | |
18 Nov 2008 | 288c | Director's Change of Particulars / samuel monson / 08/08/2008 / HouseName/Number was: , now: 17; Street was: 44 west wood road, now: temple gardens; Post Town was: beverley, now: dublin 6; Region was: east yorkshire, now: southern ireland; Post Code was: HU17 8EJ, now: | |
11 Nov 2008 | 287 | Registered office changed on 11/11/2008 from 44 westwood road beverley east yorkshire HU17 8EJ | |
07 Nov 2008 | 288c | Director's Change of Particulars / john monson / 08/08/2008 / HouseName/Number was: , now: 1; Street was: 44 westwood road, now: carolina drive; Area was: , now: pittsford; Post Town was: beverley, now: new york; Region was: east yorkshire, now: ; Post Code was: HU17 8EJ, now: 14534; Country was: , now: united states of america | |
07 Nov 2008 | 288c | Secretary's Change of Particulars / aideen white / 08/08/2008 / HouseName/Number was: , now: 1; Street was: 44 westwood road, now: carolina drive; Area was: , now: pittsford; Post Town was: beverley, now: new york; Region was: east yorkshire, now: ; Post Code was: HU17 8EJ, now: 14534; Country was: , now: united states of america | |
07 Nov 2008 | 363a | Return made up to 26/01/08; full list of members | |
21 Nov 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
04 May 2007 | 363a | Return made up to 26/01/07; full list of members | |
05 Dec 2006 | AA | Total exemption small company accounts made up to 31 January 2006 | |
13 Mar 2006 | 363a | Return made up to 26/01/06; full list of members | |
13 Mar 2006 | 353 | Location of register of members | |
06 Oct 2005 | AA | Total exemption small company accounts made up to 31 January 2005 | |
14 Mar 2005 | 363s | Return made up to 26/01/05; full list of members | |
16 Mar 2004 | 288c | Director's particulars changed | |
08 Mar 2004 | 288c | Director's particulars changed | |
05 Mar 2004 | 88(2)R | Ad 27/01/04--------- £ si 89@1=89 £ ic 1/90 | |
03 Mar 2004 | 288a | New director appointed |