- Company Overview for CASTLE WINES LIMITED (07680130)
- Filing history for CASTLE WINES LIMITED (07680130)
- People for CASTLE WINES LIMITED (07680130)
- More for CASTLE WINES LIMITED (07680130)
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) |
---|---|---|---|
05 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Sep 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jan 2015 | DS01 | Application to strike the company off the register | |
18 Jul 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
09 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
02 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 24 October 2012
|
|
02 Aug 2013 | AR01 |
Annual return made up to 23 June 2013 with full list of shareholders
|
|
20 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
18 Mar 2013 | AA01 | Previous accounting period extended from 30 June 2012 to 31 July 2012 | |
02 Nov 2012 | AD01 | Registered office address changed from Hazara House 504 Dudley Road Wolverhampton West Midlands WV2 3AA on 2 November 2012 | |
24 Oct 2012 | AP01 | Appointment of Mr Amarjeet Singh Dhami as a director | |
24 Oct 2012 | TM01 | Termination of appointment of Rohit Kochar as a director | |
18 Jul 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
22 Jun 2012 | AD01 | Registered office address changed from Unit 6 Great Bridge Street West Bromwich West Midlands B70 0DJ on 22 June 2012 | |
06 Feb 2012 | AD01 | Registered office address changed from 119 Woodland Road Handsworth West Midlands B21 0ET on 6 February 2012 | |
17 Nov 2011 | AP01 | Appointment of Rohit Kumar Kochar as a director | |
17 Nov 2011 | AD01 | Registered office address changed from 42 West Street Warwick Warwickshire CV34 6AN United Kingdom on 17 November 2011 | |
17 Nov 2011 | TM01 | Termination of appointment of Satwant Singh as a director | |
23 Jun 2011 | NEWINC |
Incorporation
|