Advanced company searchLink opens in new window

KASTELLI DEVELOPMENTS LIMITED

Company number 05574583

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 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2015 4.72 Return of final meeting in a creditors' voluntary winding up
25 Feb 2015 4.68 Liquidators' statement of receipts and payments to 18 December 2014
14 Mar 2014 AD01 Registered office address changed from 215a Bradford Road East Ardsley Wakefield West Yorkshire WF3 2DN on 14 March 2014
08 Jan 2014 AD01 Registered office address changed from C/O Mak-a-Home 215a Bradford Road East Ardsley Wakefield West Yorkshire WF3 2DN on 8 January 2014
24 Dec 2013 4.20 Statement of affairs with form 4.19
24 Dec 2013 600 Appointment of a voluntary liquidator
24 Dec 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
23 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 3
22 Oct 2013 AD04 Register(s) moved to registered office address
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2012 AA Total exemption small company accounts made up to 30 September 2011
27 Sep 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
19 Oct 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
12 Oct 2011 AA Total exemption small company accounts made up to 30 September 2010
05 Nov 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
05 Nov 2010 AD03 Register(s) moved to registered inspection location
05 Nov 2010 CH01 Director's details changed for Mr Michael Gillam on 26 September 2010
05 Nov 2010 CH01 Director's details changed for Mr Richard Andrew Jeffery on 26 September 2010
05 Nov 2010 AD02 Register inspection address has been changed
25 May 2010 AA Total exemption small company accounts made up to 30 September 2009
07 Oct 2009 AR01 Annual return made up to 26 September 2009 with full list of shareholders
06 Oct 2009 CH01 Director's details changed for Michael Gillam on 28 August 2009
06 Oct 2009 AD01 Registered office address changed from Barn End, 9 Church Lane Hartshead Liversedge West Yorkshire WF15 8ET on 6 October 2009