CASTLES ELITE DECORATORS LIMITED
Status | DISSOLVED |
Company No. | 06790149 |
Category | Private Limited Company |
Incorporated | 13 Jan 2009 |
Age | 15 years, 4 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 16 Feb 2023 |
Years | 1 year, 3 months, 15 days |
SUMMARY
CASTLES ELITE DECORATORS LIMITED is an dissolved private limited company with number 06790149. It was incorporated 15 years, 4 months, 21 days ago, on 13 January 2009 and it was dissolved 1 year, 3 months, 15 days ago, on 16 February 2023. The company address is C/O Robson Scott Associates C/O Robson Scott Associates, Darlington, DL3 7SD, County Durham.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 16 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Aug 2022
Action Date: 09 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-06-09
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Address
Type: AD01
New address: C/O Robson Scott Associates 49 Duke Street Darlington County Durham DL3 7SD
Old address: 14 West End Queensbury Bradford BD13 2ER England
Change date: 2021-06-21
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 18 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 18 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolution withdrawal application strike off company
Date: 27 May 2021
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 11 Mar 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 12 May 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Accounts with accounts type total exemption full
Date: 17 May 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Accounts with accounts type total exemption full
Date: 18 May 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2017
Action Date: 24 Mar 2017
Category: Address
Type: AD01
Old address: 17 the Orchards Bingley BD16 4AZ England
Change date: 2017-03-24
New address: 14 West End Queensbury Bradford BD13 2ER
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2017
Action Date: 03 Jan 2017
Category: Address
Type: AD01
Old address: 5 Park Close Queensbury Bradford West Yorkshire BD13 2HG
New address: 17 the Orchards Bingley BD16 4AZ
Change date: 2017-01-03
Documents
Change person director company with change date
Date: 27 Sep 2016
Action Date: 27 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-27
Officer name: Mr Mark Connell
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2015
Action Date: 10 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-10
Documents
Accounts with accounts type total exemption small
Date: 15 May 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Termination secretary company with name
Date: 14 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paula Connell
Documents
Appoint person secretary company with name
Date: 14 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Rita Connell
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Change sail address company with old address
Date: 23 Jan 2012
Category: Address
Type: AD02
Old address: 52 St Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 31 May 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 13 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-13
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2010
Action Date: 13 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-13
Documents
Move registers to sail company
Date: 08 Feb 2010
Category: Address
Type: AD03
Documents
Termination director company with name
Date: 08 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Mellor
Documents
Termination director company with name
Date: 08 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Joyce
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Anthony Patrick Joyce
Change date: 2009-12-31
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David John Hoy
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr Mark Connell
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Mellor
Change date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 08 Feb 2010
Action Date: 08 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-08
Old address: 5 Park Close Queensbury Bradford West Yorkshire BD13 2HG Uk
Documents
Change person secretary company with change date
Date: 08 Feb 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-31
Officer name: Paula Ann Connell
Documents
Some Companies
242 SWANLINBAR ROAD DRUMCANON,ENNISKILLEN,BT92 3DD
Number: | NI645126 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 COMMONFIELD ROAD,BANSTEAD,SM7 2JY
Number: | 07554775 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 ARAGON COURT ARAGON COURT,RUNCORN,WA7 1SP
Number: | 11046796 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 NORTHAMPTON STREET,BIRMINGHAM,B18 6DU
Number: | 07491185 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HAZELDENE,SEAFORD,BN25 4NQ
Number: | 04689188 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEENSBERRY PLACE (1999) LIMITED
KENNEDY HOUSE,LONDON,W14 0QH
Number: | 03741683 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |