Advanced company searchLink opens in new window

ROY CASTLE CLEAN AIR LIMITED

Company number 05748774

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2018 DS01 Application to strike the company off the register
31 Jul 2018 AD01 Registered office address changed from Roy Castle Centre 4-6 Enterprise Way Wavertree Technology Park Liverpool Merseyside L13 1FB to Cotton Exchange Old Hall Street Liverpool L3 9LQ on 31 July 2018
24 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
21 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
07 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
11 Nov 2015 CH01 Director's details changed for Mr Michael Samuel Grundy on 11 November 2015
11 Nov 2015 CH03 Secretary's details changed for Mrs Paula Maria Chadwick on 11 November 2015
11 Nov 2015 CH01 Director's details changed for Professor Raymund John Donnelly on 11 November 2015
12 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
08 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
30 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
23 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
27 Mar 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
23 Oct 2012 AAMD Amended accounts made up to 31 December 2011
01 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Jul 2012 AP01 Appointment of Mrs Paula Maria Chadwick as a director
11 May 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
11 May 2012 CH01 Director's details changed for Professor Raymund John Donnelly on 2 April 2012
28 Nov 2011 TM01 Termination of appointment of Rosemary Gillespie as a director
28 Sep 2011 AA Full accounts made up to 31 December 2010