CASTLECOOLE MANAGEMENT LIMITED
Status | LIQUIDATION |
Company No. | 06920162 |
Category | Private Limited Company |
Incorporated | 01 Jun 2009 |
Age | 15 years, 8 days |
Jurisdiction | England Wales |
SUMMARY
CASTLECOOLE MANAGEMENT LIMITED is an liquidation private limited company with number 06920162. It was incorporated 15 years, 8 days ago, on 01 June 2009. The company address is 79 Caroline Street, Birmingham, B3 1UP.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 12 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Aug 2023
Action Date: 12 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-07-12
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Dec 2022
Action Date: 12 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-07-12
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2021
Action Date: 05 Aug 2021
Category: Address
Type: AD01
New address: 79 Caroline Street Birmingham B3 1UP
Old address: C/O Jackson Calvert Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD
Change date: 2021-08-05
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 24 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Confirmation statement with updates
Date: 16 Jun 2021
Action Date: 02 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-02
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 10 Jun 2021
Action Date: 10 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-10
Officer name: Laura Patricia Connolly
Documents
Termination director company with name termination date
Date: 10 Jun 2021
Action Date: 10 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rory Francis Connolly
Termination date: 2021-06-10
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 02 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-02
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 02 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-02
Documents
Change person director company with change date
Date: 07 Jan 2019
Action Date: 11 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Patrick Joseph Connolly
Change date: 2018-12-11
Documents
Change person secretary company with change date
Date: 07 Jan 2019
Action Date: 11 Dec 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Sheila Frances Connolly
Change date: 2018-12-11
Documents
Change to a person with significant control
Date: 07 Jan 2019
Action Date: 11 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Patrick Joseph Connolly
Change date: 2018-12-11
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 02 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-02
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 02 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-02
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 02 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-02
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 02 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-02
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 02 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-02
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2013
Action Date: 02 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-02
Documents
Certificate change of name company
Date: 16 Apr 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed connolly management LIMITED\certificate issued on 16/04/13
Documents
Change of name notice
Date: 16 Apr 2013
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change account reference date company current shortened
Date: 05 Dec 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-06-30
New date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 02 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-02
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2011
Action Date: 02 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-02
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change registered office address company with date old address
Date: 10 Nov 2010
Action Date: 10 Nov 2010
Category: Address
Type: AD01
Old address: 5 Hardwyn Close Binley Coventry West Midlands CV3 2XL
Change date: 2010-11-10
Documents
Appoint person director company with name
Date: 10 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rory Francis Connolly
Documents
Appoint person director company with name
Date: 10 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Laura Patricia Connolly
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2010
Action Date: 02 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-02
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Patrick Joseph Connolly
Change date: 2010-06-01
Documents
Legacy
Date: 08 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 21/08/09\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 02 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs sheila frances connolly
Documents
Legacy
Date: 02 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director vikki steward
Documents
Legacy
Date: 02 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr patrick joseph connolly
Documents
Legacy
Date: 01 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary creditreform (secretaries) LIMITED
Documents
Some Companies
10 ST. GEORGES YARD,FARNHAM,GU9 7LW
Number: | 07920160 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 FAIRWEATHER CLOSE,REDDITCH,B97 6LE
Number: | 09228773 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 COVENTRY ROAD,LEICESTER,LE9 6QA
Number: | 11067009 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRING FARM,COLCHESTER,CO7 6NB
Number: | 10094458 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LONDON WALL PLACE,LONDON,EC2Y 5AU
Number: | OC416361 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
6 CRESCENT HOUSE BLISS CRESCENT,LONDON,SE13 7RJ
Number: | 10061515 |
Status: | ACTIVE |
Category: | Private Limited Company |