- Company Overview for CASTLE REFRIGERATION & HEATING SERVICES LIMITED (07993856)
- Filing history for CASTLE REFRIGERATION & HEATING SERVICES LIMITED (07993856)
- People for CASTLE REFRIGERATION & HEATING SERVICES LIMITED (07993856)
- More for CASTLE REFRIGERATION & HEATING SERVICES LIMITED (07993856)
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) |
---|---|---|---|
03 Sep 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2024 | DS01 | Application to strike the company off the register | |
17 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
15 Jan 2024 | AD01 | Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to 2B Peregrine Road Sunbury-on-Thames TW16 6JP on 15 January 2024 | |
23 Aug 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
31 May 2023 | AA01 | Previous accounting period shortened from 31 August 2022 to 30 August 2022 | |
30 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
14 Mar 2023 | CH01 | Director's details changed for Mr Liam Dean Tilley on 14 March 2023 | |
14 Mar 2023 | CH01 | Director's details changed for Dean Tilley on 14 March 2023 | |
14 Mar 2023 | AP01 | Appointment of Mr Connor Tilley as a director on 14 March 2023 | |
24 Nov 2022 | AD01 | Registered office address changed from Mill House 58 Guildford Street Chertsey KT16 9BE England to Aissela 46 High Street Esher Surrey KT10 9QY on 24 November 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
13 Dec 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
03 Nov 2020 | AD01 | Registered office address changed from 400 Harrow Road Paddington London W9 2HU to Mill House 58 Guildford Street Chertsey KT16 9BE on 3 November 2020 | |
22 Jul 2020 | AP01 | Appointment of Mr Liam Dean Tilley as a director on 16 July 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
17 Feb 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
14 Feb 2020 | PSC04 | Change of details for Mr Dean William Tilley as a person with significant control on 14 February 2020 | |
28 May 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
21 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
26 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
04 Apr 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates |