- Company Overview for CASTLE REMEDIAL BUILDING SUPPLIES LIMITED (05824177)
- Filing history for CASTLE REMEDIAL BUILDING SUPPLIES LIMITED (05824177)
- People for CASTLE REMEDIAL BUILDING SUPPLIES LIMITED (05824177)
- More for CASTLE REMEDIAL BUILDING SUPPLIES LIMITED (05824177)
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) |
---|---|---|---|
05 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Dec 2014 | DS01 | Application to strike the company off the register | |
26 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
17 Jul 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
23 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
02 Aug 2010 | AD01 | Registered office address changed from 78 Rockwell Green Wellington Taunton Somerset TA21 9BX on 2 August 2010 | |
02 Aug 2010 | CH01 | Director's details changed for Mrs Nicola Jane Dare on 15 July 2010 | |
02 Aug 2010 | CH01 | Director's details changed for Mr Andrew Gordon Dare on 15 July 2010 | |
18 Jun 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
18 Jun 2010 | CH01 | Director's details changed for Mrs Nicola Jane Dare on 1 May 2010 | |
18 Jun 2010 | CH01 | Director's details changed for Andrew Gordon Dare on 1 May 2010 | |
11 Jan 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
03 Jun 2009 | 363a | Return made up to 22/05/09; full list of members | |
02 Feb 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
18 Jun 2008 | 363a | Return made up to 22/05/08; full list of members | |
12 Mar 2008 | 288a | Director appointed mrs nicola jane dare | |
12 Mar 2008 | 288b | Appointment terminated director shelley dare | |
06 Feb 2008 | AA | Total exemption small company accounts made up to 31 May 2007 |