- Company Overview for CASTLEHEAD DEVELOPMENTS LIMITED (SC438358)
- Filing history for CASTLEHEAD DEVELOPMENTS LIMITED (SC438358)
- People for CASTLEHEAD DEVELOPMENTS LIMITED (SC438358)
- More for CASTLEHEAD DEVELOPMENTS LIMITED (SC438358)
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 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Mar 2020 | DS01 | Application to strike the company off the register | |
10 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
10 Feb 2020 | AD01 | Registered office address changed from 59 Main Street Cumbernauld Glasgow G67 2RT Scotland to 29 Main Road Castlehead Paisley PA2 6AN on 10 February 2020 | |
21 Jan 2020 | AA | Micro company accounts made up to 31 December 2019 | |
17 Jan 2020 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
23 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
10 Dec 2018 | AA | Micro company accounts made up to 31 December 2017 | |
01 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2018 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
13 Oct 2017 | AD01 | Registered office address changed from Media House Dunswood Road Cumbernauld Glasgow North Lanarkshire G67 3EN to 59 Main Street Cumbernauld Glasgow G67 2RT on 13 October 2017 | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
16 Feb 2017 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
30 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
15 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2016 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-03-14
|
|
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2015 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-06-09
|
|
09 Jun 2015 | TM01 | Termination of appointment of Douglas Adrian Needham as a director on 26 February 2014 | |
10 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off |