CASTLIGHT LTD

The Sir John Peace Building Experian Way The Sir John Peace Building Experian Way, Nottingham, NG80 1ZZ, England
StatusDISSOLVED
Company No.06793893
CategoryPrivate Limited Company
Incorporated16 Jan 2009
Age15 years, 3 months, 29 days
JurisdictionEngland Wales
Dissolution06 Feb 2024
Years3 months, 8 days

SUMMARY

CASTLIGHT LTD is an dissolved private limited company with number 06793893. It was incorporated 15 years, 3 months, 29 days ago, on 16 January 2009 and it was dissolved 3 months, 8 days ago, on 06 February 2024. The company address is The Sir John Peace Building Experian Way The Sir John Peace Building Experian Way, Nottingham, NG80 1ZZ, England.



Company Fillings

Gazette dissolved liquidation

Date: 06 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 06 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Feb 2023

Action Date: 16 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-16

Documents

View document PDF

Resolution

Date: 29 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 29 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul William Speirs

Termination date: 2021-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Leonard

Termination date: 2021-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Mary Cattanach

Termination date: 2021-12-08

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2021

Action Date: 16 Nov 2021

Category: Capital

Type: SH01

Capital : 4,004,715 GBP

Date: 2021-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-01

Officer name: Lisa Fretwell

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-09

Officer name: Philip Grady

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul William Speirs

Appointment date: 2020-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-15

Officer name: Ms Lisa Fretwell

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-15

Officer name: Mr David John Bates

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm John Pape

Termination date: 2020-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Langhorne Butterworth

Termination date: 2020-02-03

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Resolution

Date: 24 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 24 Jul 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2019

Action Date: 25 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-25

Psc name: Martin Leonard

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2019

Action Date: 25 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-25

Psc name: Creditfix Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2019

Action Date: 25 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Grady

Cessation date: 2019-06-25

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2019

Action Date: 25 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: 00653331

Change date: 2019-06-25

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2019

Action Date: 25 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-25

Capital : 2,134,715 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2019

Action Date: 25 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-06-25

Psc name: 00653331

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-25

Officer name: Mr Charles Langhorne Butterworth

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-28

Old address: Suite 33, Part Third Floor Lowry Mill Swinton Manchester M27 6DB England

New address: The Sir John Peace Building Experian Way Ng2 Business Park Nottingham NG80 1ZZ

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-06-25

Officer name: Mr Ronan Hanna

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-25

Officer name: Mr Malcolm John Pape

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Julia Mary Cattanach

Appointment date: 2019-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-25

Officer name: Martin Hagerty

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Legacy

Date: 19 Mar 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 16/01/2018

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2019

Action Date: 03 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Creditfix Holdings Limited

Notification date: 2018-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nancy Reid

Termination date: 2019-01-22

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jan 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nancy Reid

Cessation date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-04

New address: Suite 33, Part Third Floor Lowry Mill Swinton Manchester M27 6DB

Old address: 2nd Floor, Lowry Mill Lees Street, Pendlebury Swinton Manchester M27 6DB England

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-19

Officer name: Edward Andrew Crozier

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-19

Officer name: Edward Andrew Crozier

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-15

Officer name: Pearse John Flynn

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2018

Action Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-15

Psc name: Pearse John Flynn

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Resolution

Date: 23 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 23 Feb 2018

Category: Capital

Type: SH08

Documents

View document PDF

Legacy

Date: 05 Feb 2018

Action Date: 16 Jan 2018

Category: Return

Type: CS01

Description: 16/01/18 Statement of Capital gbp 1000

Documents

View document PDF

Memorandum articles

Date: 27 Dec 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-01

Officer name: Ms Nancy Reid

Documents

View document PDF

Auditors resignation company

Date: 24 Jul 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 21 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 24 May 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-24

Officer name: Mr Martin Hagerty

Documents

View document PDF

Change person director company with change date

Date: 24 May 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-24

Officer name: Mr Martin Leonard

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 May 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-04-27

Officer name: Mr Edward Andrew Crozier

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Andrew Crozier

Appointment date: 2017-04-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 May 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-24

Officer name: Nancy Reid

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nancy Reid

Termination date: 2017-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-27

Officer name: Mr Martin Hagerty

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-27

Officer name: Mr Martin Leonard

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-27

Officer name: Mr Philip Grady

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 31 Dec 2013

Category: Accounts

Type: AAMD

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Certificate change of name company

Date: 07 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed credit flip LIMITED\certificate issued on 07/12/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2015

Action Date: 04 Dec 2015

Category: Address

Type: AD01

Old address: Wellcroft House Northern Suite Wellcroft Shipley West Yorkshire BD18 3QH

New address: 2nd Floor, Lowry Mill Lees Street, Pendlebury Swinton Manchester M27 6DB

Change date: 2015-12-04

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-01

Officer name: Ms Nancy Reid

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Nancy Reid

Change date: 2015-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-01

Officer name: Ms Nancy Reid

Documents

View document PDF

Change account reference date company current extended

Date: 03 Jun 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Certificate change of name company

Date: 28 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aghoco 1191 LIMITED\certificate issued on 28/02/14

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Rowe

Documents

View document PDF

Termination secretary company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Rowe

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pearse John Flynn

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Nancy Reid

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nancy Reid

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Feb 2014

Action Date: 27 Feb 2014

Category: Address

Type: AD01

Old address: , Cravan House Station Approach, Godalming, Surrey, GU7 1EX, England

Change date: 2014-02-27

Documents

View document PDF

Certificate change of name company

Date: 29 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed simple debt solutions LIMITED\certificate issued on 29/01/14

Documents

View document PDF

Change of name notice

Date: 29 Jan 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts amended with made up date

Date: 24 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AAMD

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2013

Action Date: 29 May 2013

Category: Address

Type: AD01

Old address: , Dte House Hollins Mount, Bury, Lancashire, BL9 8AT, United Kingdom

Change date: 2013-05-29

Documents

View document PDF

Termination secretary company with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ronald Wade

Documents

View document PDF

Appoint person secretary company with name

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Rowe

Documents

View document PDF

Gazette notice compulsary

Date: 21 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2012

Action Date: 16 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-16

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Wade

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Titley

Documents

View document PDF


Some Companies

AG UNITEC LTD

8 FRIETH CLOSE,READING,RG6 5UY

Number:11064616
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GELERT ANGUS MCMOOSE LIMITED

WATERLOO PLACE,WELSHPOOL,SY21 7HE

Number:11751280
Status:ACTIVE
Category:Private Limited Company

KH AUTOMOBILES LTD

30 POUND LANE,EPSOM,KT19 8SB

Number:10978194
Status:ACTIVE
Category:Private Limited Company

LAUREL GORDON PROPERTIES LIMITED

UNIT 4 LIMES COURT,HODDESDON,EN11 8EP

Number:00640440
Status:ACTIVE
Category:Private Limited Company

LETTUCE PROPERTY MANAGEMENT LIMITED

ARTISANS' HOUSE,NORTHAMPTON,NN4 7BF

Number:07962291
Status:ACTIVE
Category:Private Limited Company

LINEA 172B LTD

29 BRANDON STREET,HAMILTON,ML3 6DA

Number:SC549131
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