- Company Overview for CASTLE HILL 128 LTD (06900482)
- Filing history for CASTLE HILL 128 LTD (06900482)
- People for CASTLE HILL 128 LTD (06900482)
- Insolvency for CASTLE HILL 128 LTD (06900482)
- More for CASTLE HILL 128 LTD (06900482)
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 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 21 January 2014 | |
23 Jan 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Apr 2013 | 4.20 | Statement of affairs with form 4.19 | |
12 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
28 Mar 2013 | AD01 | Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF England on 28 March 2013 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Jun 2012 | AR01 |
Annual return made up to 8 May 2012 with full list of shareholders
Statement of capital on 2012-06-14
|
|
25 May 2012 | SH01 |
Statement of capital following an allotment of shares on 23 December 2011
|
|
25 May 2012 | SH01 |
Statement of capital following an allotment of shares on 23 December 2011
|
|
25 May 2012 | SH01 |
Statement of capital following an allotment of shares on 23 December 2011
|
|
25 May 2012 | AP01 | Appointment of Mr Paul Anthony Cleveland as a director on 23 December 2011 | |
21 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
16 Sep 2011 | AA01 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 | |
19 May 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
07 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
17 Jan 2011 | CH01 | Director's details changed for Miss Nicola Ann Crowe on 17 January 2011 | |
11 Jan 2011 | AP01 | Appointment of Miss Nicola Ann Crowe as a director | |
11 Jan 2011 | TM01 | Termination of appointment of Benjamin Cox as a director | |
05 Aug 2010 | CH01 | Director's details changed for Benjamin Cox on 1 June 2010 | |
15 Jun 2010 | AD01 | Registered office address changed from King Charles House Castle Hill Dudley West Midlands DY1 4PS England on 15 June 2010 | |
11 Jun 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
08 May 2009 | NEWINC | Incorporation |