- Company Overview for CASTLE CONSTRUCTION BUILDING LIMITED (06830720)
- Filing history for CASTLE CONSTRUCTION BUILDING LIMITED (06830720)
- People for CASTLE CONSTRUCTION BUILDING LIMITED (06830720)
- Charges for CASTLE CONSTRUCTION BUILDING LIMITED (06830720)
- Insolvency for CASTLE CONSTRUCTION BUILDING LIMITED (06830720)
- More for CASTLE CONSTRUCTION BUILDING LIMITED (06830720)
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) |
---|---|---|---|
03 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
03 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Mar 2023 | AD01 | Registered office address changed from The Stables 2 Hillmorton Wharf Rugby CV21 4PW to The Stables 19 High Street Hillmorton Rugby Warwickshire CV21 4EG on 9 March 2023 | |
15 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 24 May 2022 | |
13 Aug 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
21 Jun 2021 | CH01 | Director's details changed for Mr Stephen Craig Botham on 27 February 2021 | |
21 Jun 2021 | PSC04 | Change of details for Mr Stephen Craig Botham as a person with significant control on 27 February 2021 | |
10 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2021 | AD01 | Registered office address changed from 10 Corner Pin Close Staveley Chesterfield Derbyshire S43 3LN to The Stables 2 Hillmorton Wharf Rugby CV21 4PW on 7 June 2021 | |
04 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
04 Jun 2021 | LIQ02 | Statement of affairs | |
31 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
31 Mar 2021 | CH01 | Director's details changed for Mr Stephen Craig Botham on 26 February 2021 | |
31 Mar 2021 | CH01 | Director's details changed for Mr Reginald George Botham on 26 February 2021 | |
31 Mar 2021 | CH01 | Director's details changed for Mr Neil Tony Botham on 30 November 2020 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|