- Company Overview for CASTLE DISPLAY LTD (07940791)
- Filing history for CASTLE DISPLAY LTD (07940791)
- People for CASTLE DISPLAY LTD (07940791)
- Insolvency for CASTLE DISPLAY LTD (07940791)
- More for CASTLE DISPLAY LTD (07940791)
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) |
---|---|---|---|
15 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jun 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 May 2024 | AD01 | Registered office address changed from Suite 101 & 102 Empire Way Business Park Burnley BB12 6HH to First Floor, the Portal Bridgewater Close, Network 65 Burnley Lancashire B11 5TT on 14 May 2024 | |
20 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 24 November 2023 | |
22 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
18 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
08 Dec 2022 | AD01 | Registered office address changed from 38 Whalley Street Clitheroe Lancashire BB7 1AW United Kingdom to Suite 101 & 102 Empire Way Business Park Burnley BB12 6HH on 8 December 2022 | |
08 Dec 2022 | LIQ02 | Statement of affairs | |
08 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
23 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
26 Aug 2021 | TM01 | Termination of appointment of Graham Ernest Whiteoak as a director on 26 August 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with updates | |
26 Apr 2021 | CS01 | Confirmation statement made on 26 April 2021 with updates | |
16 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 5 January 2021 with updates | |
12 Mar 2020 | CS01 | Confirmation statement made on 8 February 2020 with updates | |
05 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
28 Oct 2019 | AA01 | Previous accounting period extended from 28 February 2019 to 31 March 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates | |
11 Feb 2019 | AP01 | Appointment of Mr Graham Ernest Whiteoak as a director on 1 February 2019 | |
11 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 1 February 2019
|
|
11 Feb 2019 | PSC01 | Notification of Lisa Whiteoak as a person with significant control on 1 February 2019 | |
11 Feb 2019 | PSC04 | Change of details for Mr Graham Ernest Whiteoak as a person with significant control on 1 February 2019 | |
23 Jan 2019 | AD01 | Registered office address changed from C/O Evans Accountants Unit 1 the Old Sawmill Shawbridge Street Clitheroe Lancashire BB7 1LY to 38 Whalley Street Clitheroe Lancashire BB7 1AW on 23 January 2019 |