Advanced company searchLink opens in new window

CASTLE STORES UK LIMITED

Company number 06575731

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)
29 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2017 DS01 Application to strike the company off the register
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
20 Jun 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
30 Mar 2016 TM02 Termination of appointment of Prasanthi Ratnasamy as a secretary on 30 March 2016
01 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
12 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
30 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
29 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
21 Aug 2013 TM01 Termination of appointment of Wilfred Gnanasundaram as a director
14 May 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
11 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
18 Jun 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
12 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
13 Jun 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
21 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
01 Jun 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
01 Jun 2010 CH01 Director's details changed for Mr Samuel Srikantha Ratnasamy on 24 April 2010
01 Jun 2010 CH01 Director's details changed for Mr Wilfred Gnanarai Gnanasundaram on 24 April 2010
29 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
18 Jan 2010 AA Total exemption full accounts made up to 30 April 2009
13 May 2009 88(2) Capitals not rolled up
13 May 2009 363a Return made up to 24/04/09; full list of members