Advanced company searchLink opens in new window

CASTLE DISPLAY LTD

Company number 07940791

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-25
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
  • GBP 2
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