- Company Overview for KASTELLI DEVELOPMENTS LIMITED (05574583)
- Filing history for KASTELLI DEVELOPMENTS LIMITED (05574583)
- People for KASTELLI DEVELOPMENTS LIMITED (05574583)
- Charges for KASTELLI DEVELOPMENTS LIMITED (05574583)
- Insolvency for KASTELLI DEVELOPMENTS LIMITED (05574583)
- More for KASTELLI DEVELOPMENTS LIMITED (05574583)
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
|
|
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
|
|
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 |