Advanced company searchLink opens in new window

CASTLE HILL 128 LTD

Company number 06900482

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-04-04
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
  • GBP 201
25 May 2012 SH01 Statement of capital following an allotment of shares on 23 December 2011
  • GBP 201
25 May 2012 SH01 Statement of capital following an allotment of shares on 23 December 2011
  • GBP 201
25 May 2012 SH01 Statement of capital following an allotment of shares on 23 December 2011
  • GBP 201
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