CASTLEQUARTER SERVICES LTD
Status | DISSOLVED |
Company No. | 07146731 |
Category | Private Limited Company |
Incorporated | 04 Feb 2010 |
Age | 14 years, 3 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 26 Jan 2021 |
Years | 3 years, 4 months, 4 days |
SUMMARY
CASTLEQUARTER SERVICES LTD is an dissolved private limited company with number 07146731. It was incorporated 14 years, 3 months, 26 days ago, on 04 February 2010 and it was dissolved 3 years, 4 months, 4 days ago, on 26 January 2021. The company address is 25 Tower Street, Gainsborough, DN21 2JQ, Lincolnshire.
Company Fillings
Gazette dissolved voluntary
Date: 26 Jan 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Oct 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 04 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-04
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Accounts with accounts type micro entity
Date: 29 Dec 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 Feb 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-04
Documents
Accounts with accounts type micro entity
Date: 10 Dec 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: 14 Feb 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-04
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 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: 19 Feb 2014
Action Date: 04 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-04
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 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: 05 Feb 2013
Action Date: 04 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-04
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 04 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-04
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 26 Aug 2011
Action Date: 25 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-25
Officer name: Mr Conor Patrick Burke
Documents
Change sail address company with old address
Date: 26 Aug 2011
Category: Address
Type: AD02
Old address: 18 Kearton Place 169-171 Croydon Road Caterham Surrey CR3 6PU England
Documents
Change registered office address company with date old address
Date: 26 Aug 2011
Action Date: 26 Aug 2011
Category: Address
Type: AD01
Old address: C/O Mail Boxes Etc Po Box 132 155 Minories London EC3N 1AD England
Change date: 2011-08-26
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2011
Action Date: 04 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-04
Documents
Move registers to sail company
Date: 12 Jan 2011
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 11 Jan 2011
Action Date: 11 Jan 2011
Category: Address
Type: AD01
Old address: 18 Kearton Place 167-191 Croydon Road Caterham Surrey CR3 6PU
Change date: 2011-01-11
Documents
Change account reference date company current extended
Date: 03 Aug 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-02-28
Documents
Change person director company with change date
Date: 20 Jul 2010
Action Date: 19 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-19
Officer name: Mr Conor Patrick Burke
Documents
Change registered office address company with date old address
Date: 20 Jul 2010
Action Date: 20 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-20
Old address: 30 Greystone Avenue Tarring Worthing West Sussex BN13 1LR England
Documents
Change person director company with change date
Date: 20 Jul 2010
Action Date: 19 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-19
Officer name: Mr Conor Patrick Burke
Documents
Change person director company with change date
Date: 07 May 2010
Action Date: 04 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-04
Officer name: Mr Conor Patrick Burke
Documents
Change registered office address company with date old address
Date: 27 Apr 2010
Action Date: 27 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-27
Old address: 16 Green Acres Park Hill Croydon Surrey CR0 5UW United Kingdom
Documents
Change person director company with change date
Date: 27 Apr 2010
Action Date: 27 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Conor Patrick Burke
Change date: 2010-04-27
Documents
Some Companies
YORK HOUSE,LONDON,W1H 7LX
Number: | 10432312 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5,ELLESMERE PORT,CH65 5EU
Number: | 10855147 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAVENDISH PLACE (HARROGATE) MANAGEMENT COMPANY LIMITED
MORLEYS,HARROGATE,HG1 5PR
Number: | 04202540 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
74 LANSDOWNE AVENUE,LEIGH-ON-SEA,SS9 1LL
Number: | 09565887 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 KILSHA ROAD,WALTON-ON-THAMES,KT12 2EH
Number: | 09451863 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LABURNUM ROAD,HAYES,UB3 4JY
Number: | 11924348 |
Status: | ACTIVE |
Category: | Private Limited Company |