Advanced company searchLink opens in new window

MILLER GADSBY (CASTLE MARINA) LIMITED

Company number 04416753

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)
12 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2018 DS01 Application to strike the company off the register
08 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
08 May 2018 CS01 Confirmation statement made on 29 April 2018 with updates
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
02 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
03 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
16 May 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
11 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Aug 2015 CH01 Director's details changed for Mr Ian Murdoch on 3 August 2015
22 Apr 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
09 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
22 May 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
12 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
26 Apr 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
14 Nov 2012 TM01 Termination of appointment of Michael Brayshaw as a director
07 Nov 2012 AP01 Appointment of Ms Julie Mansfield Jackson as a director
07 Nov 2012 AP01 Appointment of Mr Ian Murdoch as a director
31 Oct 2012 TM01 Termination of appointment of Andrew Noton as a director
01 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
30 May 2012 TM02 Termination of appointment of Pamela Smyth as a secretary
10 May 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
29 Sep 2011 CH01 Director's details changed for Andrew John Noton on 29 September 2011
29 Sep 2011 CH01 Director's details changed for Mr Christopher John Endsor on 29 September 2011