- Company Overview for CASTLE DEVELOPMENTS (CORNWALL) LTD (11423689)
- Filing history for CASTLE DEVELOPMENTS (CORNWALL) LTD (11423689)
- People for CASTLE DEVELOPMENTS (CORNWALL) LTD (11423689)
- More for CASTLE DEVELOPMENTS (CORNWALL) LTD (11423689)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jul 2020 | DS01 | Application to strike the company off the register | |
12 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
05 Jul 2019 | TM01 | Termination of appointment of Mark Antony Quick as a director on 1 July 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with updates | |
23 Jan 2019 | AP01 | Appointment of Mr Mark Antony Quick as a director on 10 December 2018 | |
23 Jan 2019 | TM01 | Termination of appointment of David Christopher Dempsey as a director on 9 December 2018 | |
23 Jan 2019 | AP01 | Appointment of Mr Steven Richardson as a director on 10 December 2018 | |
23 Jan 2019 | AP01 | Appointment of Mr Bruce Patrick Mcmahon as a director on 10 December 2018 | |
23 Jan 2019 | CH01 | Director's details changed for Mr David Charles Brown on 22 January 2019 | |
23 Jan 2019 | PSC08 | Notification of a person with significant control statement | |
23 Jan 2019 | PSC07 | Cessation of David Charles Brown as a person with significant control on 9 December 2018 | |
23 Jan 2019 | PSC07 | Cessation of David Christopher Dempsey as a person with significant control on 9 December 2018 | |
23 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 10 December 2018
|
|
20 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-20
|