CASTLE PAYROLL SERVICES LIMITED

Suite 2a, Chatsworth House Prime Business Centre Suite 2a, Chatsworth House Prime Business Centre, Derby, DE21 7SR, Derbyshire, England
StatusDISSOLVED
Company No.09160576
CategoryPrivate Limited Company
Incorporated05 Aug 2014
Age9 years, 8 months, 24 days
JurisdictionEngland Wales
Dissolution13 Jun 2023
Years10 months, 16 days

SUMMARY

CASTLE PAYROLL SERVICES LIMITED is an dissolved private limited company with number 09160576. It was incorporated 9 years, 8 months, 24 days ago, on 05 August 2014 and it was dissolved 10 months, 16 days ago, on 13 June 2023. The company address is Suite 2a, Chatsworth House Prime Business Centre Suite 2a, Chatsworth House Prime Business Centre, Derby, DE21 7SR, Derbyshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-19

Officer name: Charlotte Fletcher

Documents

View document PDF

Resolution

Date: 15 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-01

Officer name: Mrs Katrina Elizabeth Turton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Resolution

Date: 21 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 May 2019

Action Date: 31 Mar 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-03-31

Documents

View document PDF

Resolution

Date: 17 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 17 May 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 17 May 2019

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-14

Officer name: Katrina Elizabeth Turton

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-14

Officer name: Russell David Geary

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-14

Officer name: Miss Charlotte Fletcher

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Lynne Ellis

Termination date: 2017-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Address

Type: AD01

New address: Suite 2a, Chatsworth House Prime Business Centre Raynesway Derby Derbyshire DE21 7SR

Change date: 2017-11-29

Old address: Millhouse Business Centre Station Road Castle Donington Derby DE74 2NJ

Documents

View document PDF

Resolution

Date: 29 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Incorporation company

Date: 05 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALISLANE LIMITED

BUCKINGHAM COURT,LONDON,SW1E 6PE

Number:04656376
Status:ACTIVE
Category:Private Limited Company

AMERICAN TOP NAILS LTD

8B ELLINGFORT ROAD,LONDON,E8 3PA

Number:07552166
Status:ACTIVE
Category:Private Limited Company

BARRY PROUD SERVICES LTD

24 CHESTNUT DRIVE,NEWARK,NG22 9SJ

Number:11970905
Status:ACTIVE
Category:Private Limited Company

CINNAMON CAMBRIDGE LTD

180, CINNAMON,CAMBRIDGE,CB4 1NS

Number:10658167
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EAZY GAS SERVICES LTD

40 GROUND FOOR FLAT AVENUE HILL,LEEDS,LS8 4EY

Number:09025989
Status:ACTIVE
Category:Private Limited Company

F.E. PROPERTY SERVICES LIMITED

17 ARUNDEL CLOSE,BEXLEY,DA5 1QQ

Number:11784531
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