- Company Overview for CASTLEBECK PROPERTY LIMITED (05665543)
- Filing history for CASTLEBECK PROPERTY LIMITED (05665543)
- People for CASTLEBECK PROPERTY LIMITED (05665543)
- Charges for CASTLEBECK PROPERTY LIMITED (05665543)
- Insolvency for CASTLEBECK PROPERTY LIMITED (05665543)
- More for CASTLEBECK PROPERTY LIMITED (05665543)
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) |
---|---|---|---|
04 Jun 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Mar 2014 | 2.24B | Administrator's progress report to 28 February 2014 | |
04 Mar 2014 | 2.35B | Notice of move from Administration to Dissolution | |
08 Oct 2013 | 2.24B | Administrator's progress report to 4 September 2013 | |
24 May 2013 | TM01 | Termination of appointment of Sean Sullivan as a director | |
23 May 2013 | F2.18 | Notice of deemed approval of proposals | |
07 May 2013 | 2.17B | Statement of administrator's proposal | |
19 Apr 2013 | 2.16B | Statement of affairs with form 2.14B | |
20 Mar 2013 | TM01 | Termination of appointment of Peter Short as a director | |
20 Mar 2013 | TM02 | Termination of appointment of Peter Short as a secretary | |
13 Mar 2013 | AD01 | Registered office address changed from Castlebeck Chesnut Street Darlington County Durham DL1 1QL England on 13 March 2013 | |
12 Mar 2013 | 2.12B | Appointment of an administrator | |
04 Jan 2013 | AR01 |
Annual return made up to 4 January 2013 with full list of shareholders
Statement of capital on 2013-01-04
|
|
30 Mar 2012 | AP01 | Appointment of Sean Patrick Sullivan as a director | |
28 Mar 2012 | TM01 | Termination of appointment of Lee Reed as a director | |
16 Feb 2012 | AD01 | Registered office address changed from C/O Castlebeck Chestnut Street Darlington DH1 1QL England on 16 February 2012 | |
10 Feb 2012 | AA01 | Current accounting period extended from 31 December 2011 to 30 June 2012 | |
11 Jan 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
05 Jan 2012 | TM02 | Termination of appointment of Jon Hather as a secretary | |
18 Nov 2011 | CH01 | Director's details changed for Peter Mark Iain Short on 3 November 2011 | |
18 Nov 2011 | CH01 | Director's details changed for Mr Lee Reed on 3 November 2011 | |
18 Nov 2011 | CH03 | Secretary's details changed for Peter Mark Iain Short on 3 November 2011 | |
17 Nov 2011 | TM01 | Termination of appointment of Michael Parsons as a director | |
12 Oct 2011 | AD01 | Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 12 October 2011 | |
11 Oct 2011 | AP03 | Appointment of Peter Mark Iain Short as a secretary |