Advanced company searchLink opens in new window

CASTLEMORRIS HOLDINGS LTD

Company number 08358329

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)
26 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2020 DS01 Application to strike the company off the register
25 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
25 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
13 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
29 Aug 2018 CS01 Confirmation statement made on 29 August 2018 with updates
29 Aug 2018 PSC01 Notification of Claire Ann Morris as a person with significant control on 28 August 2018
29 Aug 2018 PSC04 Change of details for Mr Nathaniel Peter Morris as a person with significant control on 28 August 2018
28 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-28
28 Aug 2018 CS01 Confirmation statement made on 28 August 2018 with updates
12 Nov 2017 AA Accounts for a dormant company made up to 31 January 2017
29 Sep 2017 CS01 Confirmation statement made on 29 September 2017 with no updates
25 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
10 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
08 Dec 2015 TM02 Termination of appointment of Nathaniel Morris as a secretary on 30 November 2015
08 Dec 2015 CH01 Director's details changed for Mr Nathaniel Peter Morris on 30 November 2015
08 Dec 2015 AD01 Registered office address changed from 6 Winch Lane Haverfordwest SA61 1RR to Llwyn Y Gorras Castlemorris Haverfordwest SA62 5ES on 8 December 2015
22 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015
22 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-22
  • GBP 1
17 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
24 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
24 Jan 2014 AA Accounts for a dormant company made up to 24 January 2014
14 Jan 2013 NEWINC Incorporation