Advanced company searchLink opens in new window

BODELWYDDAN CASTLE ENTERPRISES LIMITED

Company number 02976509

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)
19 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2022 SOAS(A) Voluntary strike-off action has been suspended
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2022 DS01 Application to strike the company off the register
21 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
10 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2020 TM01 Termination of appointment of Louise Anne Waller as a director on 1 November 2020
09 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
21 Jan 2020 AP04 Appointment of Salisbury & Company as a secretary on 14 January 2020
21 Jan 2020 TM02 Termination of appointment of Kevin Stanley Mason as a secretary on 31 December 2019
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
28 Dec 2018 AA Accounts for a small company made up to 31 March 2018
15 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
22 Dec 2017 AA Accounts for a small company made up to 31 March 2017
10 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
03 Jan 2017 AA Full accounts made up to 31 March 2016
11 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
22 Dec 2015 AA Full accounts made up to 31 March 2015
15 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 20
22 Jun 2015 CH03 Secretary's details changed for Dr Kevin Stanley Mason on 8 June 2015
15 Jan 2015 TM01 Termination of appointment of Christopher William Bond as a director on 6 January 2015
31 Dec 2014 AA Full accounts made up to 31 March 2014