CASTLE COMMUNICATIONS SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
01/05/221 May 2022 | Final Gazette dissolved following liquidation |
01/05/221 May 2022 | Final Gazette dissolved following liquidation |
01/02/221 February 2022 | Return of final meeting in a creditors' voluntary winding up |
05/01/225 January 2022 | Registered office address changed from Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR to Wilkin Chapman Business Solutions Limited Chartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2022-01-05 |
17/06/2117 June 2021 | Liquidators' statement of receipts and payments to 2021-05-12 |
12/07/1712 July 2017 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/05/2017:LIQ. CASE NO.2 |
21/06/1621 June 2016 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT |
31/05/1631 May 2016 | STATEMENT OF AFFAIRS/4.19 |
31/05/1631 May 2016 | EXTRAORDINARY RESOLUTION TO WIND UP |
31/05/1631 May 2016 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
26/05/1626 May 2016 | REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 4TH FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HP |
28/01/1628 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 078165830002 |
25/11/1525 November 2015 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
23/10/1523 October 2015 | 19/10/15 NO CHANGES |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/02/154 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 078165830001 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/10/1422 October 2014 | 19/10/14 NO CHANGES |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/11/138 November 2013 | REGISTERED OFFICE CHANGED ON 08/11/2013 FROM JSA HOUSE THE PARADE WATFORD WD17 1GB |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/10/1321 October 2013 | REGISTERED OFFICE CHANGED ON 21/10/2013 FROM 11 HASSAM AVENUE NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 9EU ENGLAND |
21/10/1321 October 2013 | REGISTERED OFFICE CHANGED ON 21/10/2013 FROM JSA HOUSE 110 THE PARADE WATFORD HERTFORDSHIRE WD17 1GB ENGLAND |
21/10/1321 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/11/128 November 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/10/1119 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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