CASTLE STONECROFT LIMITED
Status | DISSOLVED |
Company No. | 06352125 |
Category | Private Limited Company |
Incorporated | 24 Aug 2007 |
Age | 16 years, 8 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 26 Jul 2022 |
Years | 1 year, 9 months, 26 days |
SUMMARY
CASTLE STONECROFT LIMITED is an dissolved private limited company with number 06352125. It was incorporated 16 years, 8 months, 28 days ago, on 24 August 2007 and it was dissolved 1 year, 9 months, 26 days ago, on 26 July 2022. The company address is Stonecroft, Mountain Road Mountain Road Stonecroft, Mountain Road Mountain Road, Caerphilly, CF83 8ER, Wales.
Company Fillings
Gazette dissolved voluntary
Date: 26 Jul 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Apr 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 25 Aug 2021
Action Date: 24 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-24
Documents
Resolution
Date: 01 Feb 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 01 Feb 2021
Category: Change-of-name
Type: CONNOT
Documents
Change account reference date company current extended
Date: 24 Nov 2020
Action Date: 30 Nov 2020
Category: Accounts
Type: AA01
New date: 2020-11-30
Made up date: 2020-08-31
Documents
Termination secretary company with name termination date
Date: 24 Nov 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Newsam
Termination date: 2020-01-01
Documents
Confirmation statement with no updates
Date: 09 Sep 2020
Action Date: 24 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-24
Documents
Accounts with accounts type total exemption full
Date: 28 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2019
Action Date: 24 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-24
Documents
Accounts with accounts type total exemption full
Date: 27 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 24 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-24
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2017
Action Date: 24 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-24
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 24 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-24
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2016
Action Date: 05 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-05
New address: Stonecroft, Mountain Road Mountain Road Bedwas Caerphilly CF83 8ER
Old address: 374 Cowbridge Road East Cardiff CF1 5JJ
Documents
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
Annual return company with made up date full list shareholders
Date: 04 Oct 2015
Action Date: 24 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-24
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2014
Action Date: 24 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-24
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 24 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-24
Documents
Accounts with accounts type total exemption small
Date: 29 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2012
Action Date: 24 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-24
Documents
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
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 24 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-24
Documents
Accounts with accounts type total exemption small
Date: 27 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2010
Action Date: 24 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-24
Documents
Change person director company with change date
Date: 14 Oct 2010
Action Date: 24 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-24
Officer name: Dr Anne Newsam
Documents
Accounts with accounts type total exemption small
Date: 27 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2009
Action Date: 24 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-24
Documents
Legacy
Date: 12 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 12/03/2009 from stonecroft mountain road bedwas caerphilly CF83 8ER
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 17 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/08; full list of members
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 24/09/07 from: 16 churchill way cardiff south glamorgan CF10 2DX
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
BREAKSPEAR PARK,HEMEL HEMPSTEAD,HP2 4FL
Number: | 00626173 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 THE PARK,CHELTENHAM,GL54 1DX
Number: | 11311269 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 NAYLOR ROAD,LONDON,N20 0HN
Number: | 10318651 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH VIEW,WEST HYTHE,CT21 4NW
Number: | 11135071 |
Status: | ACTIVE |
Category: | Private Limited Company |
134 SEAL ROAD,SEVENOAKS,TN14 5AX
Number: | 11468994 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BOURTON ROAD,SOLIHULL,B92 8AX
Number: | 04954867 |
Status: | ACTIVE |
Category: | Private Limited Company |