Advanced company searchLink opens in new window

CASTLECROFT MOTOR SERVICES LIMITED

Company number 05060080

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)
12 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
Statement of capital on 2011-04-15
  • GBP 100
15 Apr 2011 CH03 Secretary's details changed for Mrs Brigid Ann Cole on 1 March 2011
15 Apr 2011 CH01 Director's details changed for Martin Henry John Connaughton on 1 March 2011
15 Apr 2011 CH01 Director's details changed for Roy Harry Cole on 1 March 2011
16 Apr 2010 AA Total exemption small company accounts made up to 31 August 2009
25 Mar 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
25 Mar 2010 AD03 Register(s) moved to registered inspection location
25 Mar 2010 AD02 Register inspection address has been changed
16 Sep 2009 395 Particulars of a mortgage or charge / charge no: 1
01 Jul 2009 AA Total exemption small company accounts made up to 31 August 2008
10 Mar 2009 288c Secretary's change of particulars / brigid cole / 09/03/2009
09 Mar 2009 288c Director's change of particulars / roy cole / 09/03/2009
09 Mar 2009 363a Return made up to 02/03/09; full list of members
07 Jan 2009 287 Registered office changed on 07/01/2009 from old green dene cottage, green dene, east horsley leatherhead KT24 5TB
30 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
07 Mar 2008 363a Return made up to 02/03/08; full list of members
19 Feb 2008 287 Registered office changed on 19/02/08 from: limefield house, 91 the avenue sale cheshire M33 4GA