CASTLECOOLE MANAGEMENT LIMITED

79 Caroline Street, Birmingham, B3 1UP
StatusLIQUIDATION
Company No.06920162
CategoryPrivate Limited Company
Incorporated01 Jun 2009
Age15 years, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 16 Apr 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rory Francis Connolly

Documents

View document PDF

Appoint person director company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Laura Patricia Connolly

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed mrs sheila frances connolly

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director vikki steward

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr patrick joseph connolly

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary creditreform (secretaries) LIMITED

Documents

View document PDF

Incorporation company

Date: 01 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEON MEDIA LIMITED

10 ST. GEORGES YARD,FARNHAM,GU9 7LW

Number:07920160
Status:ACTIVE
Category:Private Limited Company

ISOFTWARE SOLUTIONS LIMITED

8 FAIRWEATHER CLOSE,REDDITCH,B97 6LE

Number:09228773
Status:ACTIVE
Category:Private Limited Company

JOHNSTOWN CONSULTING LIMITED

40 COVENTRY ROAD,LEICESTER,LE9 6QA

Number:11067009
Status:ACTIVE
Category:Private Limited Company

KLEINCO LTD

SPRING FARM,COLCHESTER,CO7 6NB

Number:10094458
Status:ACTIVE
Category:Private Limited Company

SCHRODER INFRA DEBT GP LLP

1 LONDON WALL PLACE,LONDON,EC2Y 5AU

Number:OC416361
Status:ACTIVE
Category:Limited Liability Partnership

TEEKAB SOLUTION LIMITED

6 CRESCENT HOUSE BLISS CRESCENT,LONDON,SE13 7RJ

Number:10061515
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