Advanced company searchLink opens in new window

CASTLE WHARF (STAFFORD) LTD

Company number 05373723

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)
03 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2014 DS01 Application to strike the company off the register
24 Jul 2014 MR04 Satisfaction of charge 1 in full
24 Jul 2014 MR04 Satisfaction of charge 5 in full
24 Jul 2014 MR04 Satisfaction of charge 6 in full
24 Jul 2014 MR04 Satisfaction of charge 3 in full
24 Jul 2014 MR04 Satisfaction of charge 7 in full
24 Jul 2014 MR04 Satisfaction of charge 2 in full
24 Jul 2014 MR04 Satisfaction of charge 4 in full
03 Jul 2014 AD01 Registered office address changed from Unit 3 Point East Park Plaza Heath Hayes Cannock Staffordshire WS12 2DA on 3 July 2014
25 Feb 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
25 Jul 2013 AA Full accounts made up to 31 December 2012
27 Feb 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
27 Feb 2013 CH01 Director's details changed for Christopher Mark Salmon on 22 February 2013
03 Oct 2012 AA Full accounts made up to 31 December 2011
20 Aug 2012 AD01 Registered office address changed from Anglesey Lodge Hednesford Stafford WS12 1DL on 20 August 2012
16 May 2012 TM01 Termination of appointment of Patricia Elizabeth Pritchard as a director on 24 April 2012
16 May 2012 TM01 Termination of appointment of Charles Frederick Pritchard as a director on 24 April 2012
04 Apr 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
05 Jan 2012 AP03 Appointment of Mr Stewart Peter Bone as a secretary on 31 December 2010
05 Jan 2012 TM02 Termination of appointment of Christopher Malcolm Henry Kemp as a secretary on 31 December 2010
10 Nov 2011 TM01 Termination of appointment of Jonathan Charles Pritchard as a director on 8 November 2011
05 Oct 2011 AA Full accounts made up to 31 December 2010
17 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 7