PAUL VAN CASTEREN LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
| 21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
| 13/01/2513 January 2025 | Application to strike the company off the register |
| 28/12/2428 December 2024 | Confirmation statement made on 2024-12-28 with no updates |
| 17/07/2417 July 2024 | Micro company accounts made up to 2023-10-31 |
| 29/12/2329 December 2023 | Confirmation statement made on 2023-12-28 with no updates |
| 06/11/236 November 2023 | Previous accounting period shortened from 2024-04-05 to 2023-10-31 |
| 06/11/236 November 2023 | Micro company accounts made up to 2023-04-05 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 29/12/2229 December 2022 | Confirmation statement made on 2022-12-28 with no updates |
| 04/12/224 December 2022 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 29/12/2129 December 2021 | Confirmation statement made on 2021-12-28 with no updates |
| 24/09/2124 September 2021 | Micro company accounts made up to 2021-04-05 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 25/06/2025 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 28/12/1928 December 2019 | CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES |
| 24/11/1924 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
| 05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
| 28/12/1828 December 2018 | CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES |
| 09/12/189 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
| 05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
| 29/12/1729 December 2017 | CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES |
| 19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
| 05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
| 29/12/1629 December 2016 | CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES |
| 06/06/166 June 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
| 05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
| 28/12/1528 December 2015 | Annual return made up to 28 December 2015 with full list of shareholders |
| 26/08/1526 August 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
| 05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
| 29/12/1429 December 2014 | Annual return made up to 28 December 2014 with full list of shareholders |
| 28/07/1428 July 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
| 05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
| 29/12/1329 December 2013 | Annual return made up to 28 December 2013 with full list of shareholders |
| 29/08/1329 August 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
| 05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
| 07/01/137 January 2013 | REGISTERED OFFICE CHANGED ON 07/01/2013 FROM THE OLD FORGE, BECK PLACE GOSFORTH SEASCALE CUMBRIA CA20 1AT |
| 07/01/137 January 2013 | Annual return made up to 28 December 2012 with full list of shareholders |
| 07/01/137 January 2013 | REGISTERED OFFICE CHANGED ON 07/01/2013 FROM TRELAWNE CATTON ALLENDALE HEXHAM NORTHUMBERLAND NE47 9QR ENGLAND |
| 31/12/1231 December 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
| 05/04/125 April 2012 | Annual accounts for year ending 05 Apr 2012 |
| 25/01/1225 January 2012 | Annual accounts small company total exemption made up to 5 April 2011 |
| 10/01/1210 January 2012 | Annual return made up to 28 December 2011 with full list of shareholders |
| 07/01/127 January 2012 | PREVSHO FROM 30/09/2011 TO 05/04/2011 |
| 07/12/117 December 2011 | PREVEXT FROM 31/03/2011 TO 30/09/2011 |
| 23/02/1123 February 2011 | Annual accounts small company total exemption made up to 5 April 2010 |
| 20/01/1120 January 2011 | Annual return made up to 28 December 2010 with full list of shareholders |
| 03/01/113 January 2011 | PREVSHO FROM 05/04/2010 TO 31/03/2010 |
| 19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL VAN CASTEREN / 28/12/2009 |
| 19/01/1019 January 2010 | Annual return made up to 28 December 2009 with full list of shareholders |
| 19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE VAN CASTEREN / 28/12/2009 |
| 04/01/104 January 2010 | Annual accounts small company total exemption made up to 5 April 2009 |
| 05/06/095 June 2009 | Annual accounts small company total exemption made up to 5 April 2008 |
| 19/02/0919 February 2009 | RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS |
| 06/02/096 February 2009 | PREVSHO FROM 30/04/2008 TO 05/04/2008 |
| 28/03/0828 March 2008 | DIRECTOR APPOINTED GERALDINE VAN CASTEREN |
| 24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 10/01/0810 January 2008 | RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS |
| 03/05/073 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 15/01/0715 January 2007 | LOCATION OF DEBENTURE REGISTER |
| 15/01/0715 January 2007 | RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS |
| 15/01/0715 January 2007 | LOCATION OF REGISTER OF MEMBERS |
| 15/01/0715 January 2007 | REGISTERED OFFICE CHANGED ON 15/01/07 FROM: C/O ALAN R. GREY & CO. THE OLD FORGE, BECK PLACE, GOSFORTH SEASCALE CUMBRIA CA20 1AT |
| 20/03/0620 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
| 03/01/063 January 2006 | RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS |
| 25/11/0525 November 2005 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/04/05 |
| 24/01/0524 January 2005 | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS |
| 23/11/0423 November 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
| 23/01/0423 January 2004 | RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS |
| 25/04/0325 April 2003 | NEW SECRETARY APPOINTED |
| 25/04/0325 April 2003 | NEW DIRECTOR APPOINTED |
| 07/02/037 February 2003 | SECRETARY RESIGNED |
| 07/02/037 February 2003 | DIRECTOR RESIGNED |
| 24/01/0324 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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