- Company Overview for CASTLEGUARD STAINFORTH ROAD LIMITED (07941427)
- Filing history for CASTLEGUARD STAINFORTH ROAD LIMITED (07941427)
- People for CASTLEGUARD STAINFORTH ROAD LIMITED (07941427)
- Charges for CASTLEGUARD STAINFORTH ROAD LIMITED (07941427)
- More for CASTLEGUARD STAINFORTH ROAD LIMITED (07941427)
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) |
---|---|---|---|
14 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Nov 2021 | CH01 | Director's details changed for Mr Jonathan Mark Richard Hooker on 8 November 2021 | |
28 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Sep 2021 | DS01 | Application to strike the company off the register | |
29 Jun 2021 | AA | Micro company accounts made up to 31 May 2021 | |
15 Jun 2021 | SH20 | Statement by Directors | |
15 Jun 2021 | SH19 |
Statement of capital on 15 June 2021
|
|
03 Jun 2021 | AA01 | Previous accounting period shortened from 31 August 2021 to 31 May 2021 | |
13 Apr 2021 | CAP-SS | Solvency Statement dated 17/03/21 | |
13 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
28 Jan 2021 | AA | Micro company accounts made up to 31 August 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
27 Nov 2019 | AA | Micro company accounts made up to 31 August 2019 | |
23 Apr 2019 | MR04 | Satisfaction of charge 079414270001 in full | |
23 Apr 2019 | MR04 | Satisfaction of charge 079414270002 in full | |
19 Feb 2019 | CH01 | Director's details changed for Mr Jonathan Mark Richard Hooker on 15 February 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
16 Jan 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
10 Jul 2018 | AA01 | Current accounting period extended from 28 February 2018 to 31 August 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
16 Feb 2018 | PSC05 | Change of details for Mjn Holdings Limited as a person with significant control on 16 February 2018 | |
04 Dec 2017 | CH01 | Director's details changed for Mr Jonathan Mark Richard Hooker on 4 December 2017 | |
27 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates |