CASTLECROFT CHIPPY LTD

Company Documents

DateDescription
09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

15/07/2115 July 2021 Registered office address changed from 128 Castlecroft Road Wolverhampton WV3 8LU England to 2 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LD on 2021-07-15

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

05/07/215 July 2021 Change of details for a person with significant control

View Document

04/07/214 July 2021 Confirmation statement made on 2021-03-19 with no updates

View Document

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

View Accounts

16/01/2116 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

22/03/2022 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

08/07/198 July 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

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

View Accounts

31/12/1831 December 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

09/12/189 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

26/05/1826 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 PREVSHO FROM 31/05/2017 TO 31/03/2017

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS BALVIR KAUR ATHWAL / 26/09/2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MRS BALVIR KAUR ATHWAL

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MRS BALBIR KAUR ATHWAL

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR LAMBER SINGH

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR BALBIR ATHWAL

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 7 PORTLAND ROAD BIRMINGHAM B16 9HN ENGLAND

View Document

07/06/167 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR HASMUKHRAY PATEL

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR LAMBER SINGH

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 COMPANY NAME CHANGED SKYLITE LIMITED CERTIFICATE ISSUED ON 16/05/16

View Document

16/05/1616 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 2 HAZEL AVENUE SUTTON COLDFIELD WEST MIDLANDS B73 5AX

View Document

02/02/162 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR HASMUKHRAY PATEL

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR JANAK PATEL

View Document

06/08/156 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM 10 MARY STREET BIRMINGHAM B3 1UD UNITED KINGDOM

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR JANAK KUMAR MAGANLA PATEL

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR BALA CHAUDHARY

View Document

19/05/1519 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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