Advanced company searchLink opens in new window

CASTLE KILNS LIMITED

Company number 06856685

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)
31 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2014 SOAS(A) Voluntary strike-off action has been suspended
29 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2013 SOAS(A) Voluntary strike-off action has been suspended
23 Aug 2013 DS01 Application to strike the company off the register
19 Aug 2013 AD01 Registered office address changed from Unit 2 Williamson Street Tunstall Stoke-on-Trent Staffs ST6 6AS United Kingdom on 19 August 2013
03 Apr 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
Statement of capital on 2013-04-03
  • GBP 75
04 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
28 Mar 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
08 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
03 Nov 2011 AD01 Registered office address changed from Unit 2, Trent House Dunning Street Tunstall Stoke-on-Trent Staffordshire ST6 5AP United Kingdom on 3 November 2011
03 Nov 2011 TM02 Termination of appointment of David John Williams as a secretary on 1 November 2011
02 Nov 2011 CH03 Secretary's details changed for David John Williams on 1 October 2010
24 Mar 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
28 Jul 2010 AA Total exemption full accounts made up to 31 March 2010
24 Apr 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
24 Apr 2010 CH01 Director's details changed for David John Williams on 1 February 2010
24 Apr 2010 CH01 Director's details changed for Philip William Hall on 1 February 2010
24 Apr 2010 CH01 Director's details changed for David Philip Thornton on 1 February 2010
26 Mar 2010 AA01 Current accounting period shortened from 30 April 2010 to 31 March 2010
07 Jul 2009 AA Total exemption full accounts made up to 30 April 2009
07 Jul 2009 225 Accounting reference date shortened from 30/04/2010 to 30/04/2009
26 May 2009 225 Accounting reference date extended from 31/03/2010 to 30/04/2010