CASTLE DISPLAY LTD

Company Documents

DateDescription
15/06/2415 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

14/05/2414 May 2024 Registered office address changed from Suite 101 & 102 Empire Way Business Park Burnley BB12 6HH to First Floor, the Portal Bridgewater Close, Network 65 Burnley Lancashire B11 5TT on 2024-05-14

View Document

20/12/2320 December 2023 Liquidators' statement of receipts and payments to 2023-11-24

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

18/12/2218 December 2022 Appointment of a voluntary liquidator

View Document

08/12/228 December 2022 Registered office address changed from 38 Whalley Street Clitheroe Lancashire BB7 1AW United Kingdom to Suite 101 & 102 Empire Way Business Park Burnley BB12 6HH on 2022-12-08

View Document

08/12/228 December 2022 Statement of affairs

View Document

08/12/228 December 2022 Resolutions

View Document

08/12/228 December 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

05/12/195 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

28/10/1928 October 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA WHITEOAK

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

11/02/1911 February 2019 01/02/19 STATEMENT OF CAPITAL GBP 2

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / MR GRAHAM ERNEST WHITEOAK / 01/02/2019

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR GRAHAM ERNEST WHITEOAK

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM C/O EVANS ACCOUNTANTS UNIT 1 THE OLD SAWMILL SHAWBRIDGE STREET CLITHEROE LANCASHIRE BB7 1LY

View Document

29/11/1829 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/11/1618 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

07/03/167 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/11/1517 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

10/03/1510 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/11/1412 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

08/11/138 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MRS LISA WHITEOAK

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MRS LISA WHITEOAK

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WHITEOAK

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM C/O DAVID H EVANS LTD UNIT 2 THE OLD SAWMILL SHAWBRIDGE STREET CLITHEROE LANCS BB7 1LY ENGLAND

View Document

07/03/137 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/02/128 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company