- Company Overview for CASTLEDENE SALES AND LETTINGS SPENNYMOOR LIMITED (10270682)
- Filing history for CASTLEDENE SALES AND LETTINGS SPENNYMOOR LIMITED (10270682)
- People for CASTLEDENE SALES AND LETTINGS SPENNYMOOR LIMITED (10270682)
- Charges for CASTLEDENE SALES AND LETTINGS SPENNYMOOR LIMITED (10270682)
- Insolvency for CASTLEDENE SALES AND LETTINGS SPENNYMOOR LIMITED (10270682)
- More for CASTLEDENE SALES AND LETTINGS SPENNYMOOR LIMITED (10270682)
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
|
|
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 |