- Company Overview for CASTLE HOME CARE LTD (06503569)
- Filing history for CASTLE HOME CARE LTD (06503569)
- People for CASTLE HOME CARE LTD (06503569)
- Charges for CASTLE HOME CARE LTD (06503569)
- More for CASTLE HOME CARE LTD (06503569)
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) |
---|---|---|---|
11 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2019 | DS01 | Application to strike the company off the register | |
26 Apr 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
24 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
24 Jan 2018 | TM01 | Termination of appointment of Claire Elizabeth Perkins as a director on 24 January 2018 | |
24 Jan 2018 | TM02 | Termination of appointment of Milton Secretaries Ltd as a secretary on 24 January 2018 | |
24 Jan 2018 | AP01 | Appointment of Mr David Nigel Marsh as a director on 24 January 2018 | |
08 Aug 2017 | TM01 | Termination of appointment of Melanie Jane Daniels as a director on 31 July 2017 | |
04 May 2017 | AP01 | Appointment of Mrs Claire Elizabeth Perkins as a director on 4 May 2017 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
02 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
01 Mar 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
16 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
06 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
16 Feb 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
02 Sep 2014 | AP01 | Appointment of Miss Melanie Jane Daniels as a director on 29 August 2014 | |
01 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
18 Feb 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
06 Jun 2013 | AD01 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL on 6 June 2013 | |
06 Jun 2013 | ANNOTATION |
Rectified This document was removed from the public register on 14/08/2013 as it was invalid or ineffective
|
|
06 Jun 2013 | ANNOTATION |
Rectified This document was removed from the public register on 14/08/2013 as it was invalid or ineffective
|
|
06 Jun 2013 | ANNOTATION |
Rectified This document was removed from the public register on 14/08/2013 as it was invalid or ineffective
|
|
22 May 2013 | ANNOTATION |
Rectified This document was removed from the public register on 14/08/2013 as it was invalid or ineffective
|