Advanced company searchLink opens in new window

CASTLE FACILITIES MANAGEMENT LTD

Company number 06806562

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)
23 Feb 2012 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2011 4.68 Liquidators' statement of receipts and payments to 15 November 2011
23 Nov 2011 4.72 Return of final meeting in a creditors' voluntary winding up
22 Sep 2011 4.68 Liquidators' statement of receipts and payments to 25 August 2011
08 Sep 2010 4.20 Statement of affairs with form 4.19
08 Sep 2010 600 Appointment of a voluntary liquidator
08 Sep 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-26
16 Aug 2010 AD01 Registered office address changed from 3 Oxford Road Altrincham WA14 2DY on 16 August 2010
30 Jul 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2010 AD01 Registered office address changed from Castle House Unit 1a Heapriding Business Park Ford Street Stockport Cheshire SK3 0BT on 10 June 2010
24 May 2010 TM01 Termination of appointment of John Brunt as a director
28 Apr 2010 CERTNM Company name changed castle electrical services uk LIMITED\certificate issued on 28/04/10
  • RES15 ‐ Change company name resolution on 2010-04-23
28 Apr 2010 CONNOT Change of name notice
11 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-31
17 Aug 2009 288b Appointment Terminated Director kenneth newbiggen
17 Aug 2009 288a Director appointed kenneth robert newbiggin
21 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1
09 Feb 2009 288a Director appointed kenneth david newbiggen
09 Feb 2009 288a Director appointed john brunt
09 Feb 2009 287 Registered office changed on 09/02/2009 from castle electrical services uk LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
09 Feb 2009 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
09 Feb 2009 288b Appointment Terminated Director Lee Gilburt
09 Feb 2009 288b Appointment Terminated Secretary ocs corporate secretaries LIMITED
30 Jan 2009 NEWINC Incorporation