- Company Overview for CASTLE GRANGE TECHNOLOGIES LIMITED (05264421)
- Filing history for CASTLE GRANGE TECHNOLOGIES LIMITED (05264421)
- People for CASTLE GRANGE TECHNOLOGIES LIMITED (05264421)
- More for CASTLE GRANGE TECHNOLOGIES LIMITED (05264421)
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) |
---|---|---|---|
08 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2024 | DS01 | Application to strike the company off the register | |
28 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 20 October 2023 with updates | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 20 October 2021 with updates | |
01 Nov 2021 | CH03 | Secretary's details changed for Mrs Susan Anne Preece on 3 August 2021 | |
01 Nov 2021 | CH01 | Director's details changed for Mr Michael William Preece on 3 August 2021 | |
08 Sep 2021 | CH01 | Director's details changed for Mrs Susan Anne Preece on 8 September 2021 | |
08 Sep 2021 | AD01 | Registered office address changed from 48 Castle Grange Castle Grange Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2DN England to 48 Castle Grange Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2DN on 8 September 2021 | |
03 Aug 2021 | AD01 | Registered office address changed from The Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to 48 Castle Grange Castle Grange Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2DN on 3 August 2021 | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 20 October 2020 with no updates | |
28 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 20 October 2019 with updates | |
31 Oct 2019 | CH03 | Secretary's details changed for Mrs Susan Anne Preece on 20 October 2019 | |
31 Oct 2019 | PSC04 | Change of details for Mrs Susan Anne Preece as a person with significant control on 6 April 2016 | |
31 Oct 2019 | PSC04 | Change of details for Mr Michael William Preece as a person with significant control on 6 April 2016 | |
31 Oct 2019 | CH01 | Director's details changed for Mr Michael William Preece on 20 October 2019 | |
31 Oct 2019 | CH01 | Director's details changed for Mrs Susan Anne Preece on 20 October 2019 | |
29 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 20 October 2018 with updates |