Advanced company searchLink opens in new window

CASTELL COCH DESIGNS LTD

Company number 06096275

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)
22 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2015 DS01 Application to strike the company off the register
06 Dec 2015 AA Micro company accounts made up to 31 March 2015
19 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
17 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
10 Mar 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
01 Aug 2013 TM01 Termination of appointment of Andie Ridgway as a director
18 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Feb 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
14 Feb 2013 AP01 Appointment of Mr Peter Andrew Ridgway as a director
26 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Apr 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
26 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Feb 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
28 Feb 2011 CH01 Director's details changed for Andie Elizabeth French on 19 May 2010
16 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Aug 2010 CH01 Director's details changed for Andie Elizabeth Ridgway on 5 August 2010
15 Jun 2010 AD01 Registered office address changed from 854 Filton Avenue Filton Bristol BS34 7AS United Kingdom on 15 June 2010
15 Jun 2010 CH01 Director's details changed for Andie Elizabeth French on 19 May 2010
20 May 2010 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 20 May 2010
12 Feb 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
26 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
13 Mar 2009 363a Return made up to 12/02/09; full list of members
25 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008