Advanced company searchLink opens in new window

CASTLEDENE SALES AND LETTINGS SPENNYMOOR LIMITED

Company number 10270682

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)
22 Jan 2025 GAZ2 Final Gazette dissolved following liquidation
22 Oct 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 17 August 2023
21 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 17 August 2022
08 Apr 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 Nov 2021 AD01 Registered office address changed from Easington Business Centre Seaside Lane Easington Colliery SR8 3LJ United Kingdom to Unit 13 Kingsway House Kingsway Team Valley Trading Estate Gateshead NE11 0HW on 30 November 2021
30 Aug 2021 600 Appointment of a voluntary liquidator
28 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-18
28 Aug 2021 LIQ02 Statement of affairs
29 Mar 2021 AA Total exemption full accounts made up to 29 March 2020
15 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
13 Jul 2020 AA Total exemption full accounts made up to 29 March 2019
13 Mar 2020 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
17 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
15 Oct 2019 AP01 Appointment of Ms Adele Crocker as a director on 14 October 2019
22 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with updates
22 Jul 2019 PSC02 Notification of Castledene Holdings Limited as a person with significant control on 1 June 2019
17 Jul 2019 AA01 Previous accounting period shortened from 31 July 2019 to 31 March 2019
05 Jan 2019 AA Accounts for a dormant company made up to 31 July 2018
01 Oct 2018 AP01 Appointment of Mr Matthew James Holbrook as a director on 1 October 2018
23 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
21 Mar 2018 AA Accounts for a dormant company made up to 31 July 2017
05 Sep 2017 CS01 Confirmation statement made on 10 July 2017 with updates
05 Sep 2017 AD01 Registered office address changed from Easington Business Centre Easington Business Centre SR8 3LJ SR8 3LJ United Kingdom to Easington Business Centre Seaside Lane Easington Colliery SR8 3LJ on 5 September 2017
05 Sep 2017 PSC01 Notification of John Paul as a person with significant control on 11 July 2016