CASTLE PAYROLL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 09160576 |
Category | Private Limited Company |
Incorporated | 05 Aug 2014 |
Age | 9 years, 8 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 13 Jun 2023 |
Years | 10 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
Dissolution application strike off company
Date: 15 Mar 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
Resolution
Date: 15 Apr 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Resolution
Date: 21 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 20 May 2019
Action Date: 31 Mar 2019
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2019-03-31
Documents
Resolution
Date: 17 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 17 May 2019
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 17 May 2019
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
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
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
Resolution
Date: 29 Nov 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Some Companies
BUCKINGHAM COURT,LONDON,SW1E 6PE
Number: | 04656376 |
Status: | ACTIVE |
Category: | Private Limited Company |
8B ELLINGFORT ROAD,LONDON,E8 3PA
Number: | 07552166 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CHESTNUT DRIVE,NEWARK,NG22 9SJ
Number: | 11970905 |
Status: | ACTIVE |
Category: | Private Limited Company |
180, CINNAMON,CAMBRIDGE,CB4 1NS
Number: | 10658167 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |