Advanced company searchLink opens in new window

CASTLERAIL LIMITED

Company number 01588438

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2022 LIQ13 Return of final meeting in a members' voluntary winding up
19 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 14 May 2022
08 Jul 2022 600 Appointment of a voluntary liquidator
08 Jul 2022 LIQ10 Removal of liquidator by court order
04 Jul 2022 AD01 Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022
12 Jan 2022 TM01 Termination of appointment of Christopher John Clarkson as a director on 31 December 2021
12 Jan 2022 TM02 Termination of appointment of Christopher John Clarkson as a secretary on 31 December 2021
18 Dec 2021 AD01 Registered office address changed from 1 st Peter's Square Manchester M2 3AE to 10 Fleet Place London EC4M 7QS on 18 December 2021
10 Aug 2021 LIQ06 Resignation of a liquidator
10 Aug 2021 600 Appointment of a voluntary liquidator
21 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 14 May 2021
12 May 2021 AD01 Registered office address changed from C/O Kpmg Llp 8 Princes Parade Liverpool L3 1QH England to 1 st Peter's Square Manchester M2 3AE on 12 May 2021
03 Jun 2020 LIQ01 Declaration of solvency
03 Jun 2020 600 Appointment of a voluntary liquidator
02 Jun 2020 AD01 Registered office address changed from Dakota House Concord Business Park Manchester M22 0RR England to C/O Kpmg Llp 8 Princes Parade Liverpool L3 1QH on 2 June 2020
28 May 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-05-15
25 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
07 Jan 2020 PSC05 Change of details for Brammer Leasing Limited as a person with significant control on 16 December 2019
16 Dec 2019 AD01 Registered office address changed from Claverton Court Claverton Road Wythenshawe Manchester M23 9NE England to Dakota House Concord Business Park Manchester M22 0RR on 16 December 2019
18 Oct 2019 PSC05 Change of details for Brammer Leasing Limited as a person with significant control on 21 August 2019
24 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
19 Aug 2019 AD01 Registered office address changed from St Ann's House 1 Old Market Place Knutsford Cheshire WA16 6PD to Claverton Court Claverton Road Wythenshawe Manchester M23 9NE on 19 August 2019
08 Apr 2019 TM01 Termination of appointment of Duncan Jonathan Magrath as a director on 5 April 2019
25 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates