CASTLEMORE (EDINBURGH) LIMITED

Cedar Court 221 Hagley Road Cedar Court 221 Hagley Road, Halesowen, B63 1ED, West Midlands, United Kingdom
StatusDISSOLVED
Company No.04172027
CategoryPrivate Limited Company
Incorporated05 Mar 2001
Age23 years, 2 months, 12 days
JurisdictionEngland Wales
Dissolution22 Oct 2013
Years10 years, 6 months, 26 days

SUMMARY

CASTLEMORE (EDINBURGH) LIMITED is an dissolved private limited company with number 04172027. It was incorporated 23 years, 2 months, 12 days ago, on 05 March 2001 and it was dissolved 10 years, 6 months, 26 days ago, on 22 October 2013. The company address is Cedar Court 221 Hagley Road Cedar Court 221 Hagley Road, Halesowen, B63 1ED, West Midlands, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 22 Oct 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2013

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giuseppe Antonio Credali

Termination date: 2009-10-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Feb 2013

Action Date: 04 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neil William Ramage

Termination date: 2009-10-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Feb 2013

Action Date: 04 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Giuseppe Antonio Credali

Termination date: 2009-10-04

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2013

Action Date: 22 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-22

Old address: Drayton House Belbroughton Stourbridge West Midlands DY9 0DG

Documents

View document PDF

Legacy

Date: 15 Feb 2013

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 12 Feb 2013

Action Date: 31 Jan 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-01-31

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 11 Feb 2013

Action Date: 03 Mar 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-03-03

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 11 Feb 2013

Action Date: 03 Mar 2011

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2011-03-03

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 11 Feb 2013

Action Date: 03 Mar 2010

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2010-03-03

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2013

Action Date: 31 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-31

Old address: 55 Baker Street London W1U 7EU

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 23 Apr 2012

Action Date: 03 Mar 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-03-03

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 08 Mar 2011

Action Date: 03 Mar 2011

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2011-03-03

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 29 Apr 2010

Action Date: 03 Mar 2010

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2010-03-03

Documents

View document PDF

Liquidation receiver statement of affairs

Date: 20 May 2009

Category: Insolvency

Sub Category: Receiver

Type: 3.3

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 20 May 2009

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 18/03/2009 from cedar court 221 hagley road, hayley green halesowen, birmingham west midlands B63 1ED

Documents

View document PDF

Legacy

Date: 15 Mar 2009

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director diana whateley

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 08 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/03; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Auditors resignation company

Date: 28 Jun 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Aug 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 07/08/01 from: cedar house 221 hagley road hayley green halesowen birmingham west midlands B63 1ED

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/02 to 30/09/01

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 13/07/01 from: 55 colmore row birmingham west midlands B3 2AS

Documents

View document PDF

Certificate change of name company

Date: 11 Jul 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ingleby (1420) LIMITED\certificate issued on 11/07/01

Documents

View document PDF

Incorporation company

Date: 05 Mar 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREWHAM ROAD (BRUTON) LIMITED

2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN

Number:11098074
Status:ACTIVE
Category:Private Limited Company

LIZANDJIN LTD

SUNNYDENE,CREDITON,EX17 3ND

Number:11814419
Status:ACTIVE
Category:Private Limited Company

MULTINATIONAL TRADERS PARTNERS LIMITED

22 NORTHUMBERLAND ROAD,DUBLIN 4,

Number:FC026074
Status:ACTIVE
Category:Other company type

OM SKANDA LIMITED

29 TOLPITS LANE,WATFORD,WD18 9SP

Number:11569852
Status:ACTIVE
Category:Private Limited Company

PROGRESSIVE MEDIA INTERNATIONAL (BOAT) LIMITED

JOHN CARPENTER HOUSE,LONDON,EC4Y 0AN

Number:08589235
Status:ACTIVE
Category:Private Limited Company
Number:CE004610
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source