1ST CASTLE LTD

Unit 4 Challenge Enterprise Centre Unit 4 Challenge Enterprise Centre, Portsmouth, PO3 5RJ, England
StatusDISSOLVED
Company No.05523858
CategoryPrivate Limited Company
Incorporated01 Aug 2005
Age18 years, 10 months, 12 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 4 months, 18 days

SUMMARY

1ST CASTLE LTD is an dissolved private limited company with number 05523858. It was incorporated 18 years, 10 months, 12 days ago, on 01 August 2005 and it was dissolved 3 years, 4 months, 18 days ago, on 26 January 2021. The company address is Unit 4 Challenge Enterprise Centre Unit 4 Challenge Enterprise Centre, Portsmouth, PO3 5RJ, England.



Company Fillings

Gazette dissolved compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2019

Action Date: 18 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Keith Revis

Termination date: 2019-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-14

New address: Unit 4 Challenge Enterprise Centre Sharps Close Portsmouth PO3 5RJ

Old address: 162 Chatsworth Avenue Portsmouth Hampshire PO6 2UJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2017

Action Date: 06 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Hawkes

Notification date: 2017-08-06

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Move registers to sail company with new address

Date: 23 Aug 2017

Category: Address

Type: AD03

New address: 1st Floor 50 High Street Cosham Portsmouth Hampshire PO6 3AG

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2017

Action Date: 06 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-06

Psc name: Margaret Watkins

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2017

Action Date: 06 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-06

Officer name: Jonathan Hawkes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-22

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Aug 2016

Action Date: 06 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Revis & Co Accountancy Services

Termination date: 2016-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Feb 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Revis & Co Accountancy Services

Change date: 2016-02-09

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Margaret Hawkes

Change date: 2016-02-09

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-09

Officer name: Mr Andrew Keith Revis

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Hawkes

Change date: 2016-02-09

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Feb 2016

Category: Address

Type: AD03

New address: 1st Floor 50 High Street Cosham Portsmouth Hampshire PO6 3AG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date

Date: 07 Aug 2013

Action Date: 06 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date

Date: 04 Sep 2012

Action Date: 06 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-06

Documents

View document PDF

Certificate change of name company

Date: 09 Jul 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 1ST castle school of motoring & motorcycle training LIMITED\certificate issued on 09/07/12

Documents

View document PDF

Change of name notice

Date: 19 Jun 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change sail address company

Date: 14 Mar 2012

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 06 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Keith Revis

Documents

View document PDF

Capital allotment shares

Date: 13 May 2011

Action Date: 01 Apr 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2010

Action Date: 01 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Oct 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-08-01

Officer name: Revis & Co Accountancy Services

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-01

Officer name: Jonathan Hawkes

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Margaret Hawkes

Change date: 2010-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2007

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2006

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 09/08/05--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 15/08/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 01 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APOLLO ENTERTAINMENT LIMITED

EVOLUTION BUSINESS & TAX ADVISORS LLP WYNYARD PARK HOUSE,WYNYARD,TS22 5TB

Number:09699596
Status:LIQUIDATION
Category:Private Limited Company
Number:10715538
Status:ACTIVE
Category:Private Limited Company

PAYMENT PLAN LIMITED

UNIT 6 TWELVE O'CLOCK COURT,SHEFFIELD,S4 7WW

Number:07286426
Status:ACTIVE
Category:Private Limited Company

PULL TUCK PINCH LIMITED

CHY NYVEROW,TRURO,TR1 2DP

Number:10885991
Status:ACTIVE
Category:Private Limited Company

ROUBLES LIMITED

78 TAVERHAM ROAD,NORWICH,NR8 6SB

Number:05909756
Status:ACTIVE
Category:Private Limited Company

TECHSING LTD

13 RIDGEMEAD,CALNE,SN11 9EL

Number:11812651
Status:ACTIVE
Category:Private Limited Company

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