Advanced company searchLink opens in new window

CASTLE MAILING LIMITED

Company number 06953711

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)
08 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
Statement of capital on 2011-08-15
  • GBP 500
15 Aug 2011 AP01 Appointment of Mr Cameron Eaton as a director
03 Aug 2011 TM01 Termination of appointment of Mitchell Taylor as a director
03 May 2011 AA Total exemption small company accounts made up to 31 July 2010
03 Feb 2011 AD01 Registered office address changed from 35 Bengeo Mews Bengeo Street Hertford Hertfordshire SG14 3TL on 3 February 2011
19 Nov 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
09 Nov 2010 DS02 Withdraw the company strike off application
21 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2010 DS01 Application to strike the company off the register
20 Aug 2010 AD01 Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 20 August 2010
01 Apr 2010 CONNOT Change of name notice
06 Jul 2009 NEWINC Incorporation