- Company Overview for CASTLE SQUARE (RETAIL) LIMITED (06600675)
- Filing history for CASTLE SQUARE (RETAIL) LIMITED (06600675)
- People for CASTLE SQUARE (RETAIL) LIMITED (06600675)
- More for CASTLE SQUARE (RETAIL) LIMITED (06600675)
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) |
---|---|---|---|
25 Mar 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2012 | AR01 |
Annual return made up to 22 May 2012 with full list of shareholders
Statement of capital on 2012-06-18
|
|
15 Dec 2011 | AA | Accounts for a dormant company made up to 31 May 2011 | |
02 Jun 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
13 Apr 2011 | AD01 | Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY on 13 April 2011 | |
06 Jan 2011 | CH03 | Secretary's details changed for Mrs Clare Ellis on 1 June 2010 | |
06 Jan 2011 | CH01 | Director's details changed for Mr Andrew Nicholas Ellis on 1 June 2010 | |
03 Nov 2010 | AA | Accounts for a dormant company made up to 31 May 2010 | |
23 Jun 2010 | AD01 | Registered office address changed from 1 st Stephens Court St Stephens Road Bournemouth Dorset BH2 6LA Uk on 23 June 2010 | |
02 Jun 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
01 Feb 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
21 Jul 2009 | 363a | Return made up to 22/05/09; full list of members | |
06 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
23 May 2008 | 288b | Appointment Terminated Secretary rwl registrars LIMITED | |
22 May 2008 | NEWINC | Incorporation |