Advanced company searchLink opens in new window

CASTLE OAK HOMES (UK) LIMITED

Company number 05493190

Filter by category

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 Oct 2023 WU07 Progress report in a winding up by the court
04 Nov 2022 WU07 Progress report in a winding up by the court
03 Nov 2021 WU07 Progress report in a winding up by the court
01 Dec 2020 WU07 Progress report in a winding up by the court
22 Oct 2019 WU07 Progress report in a winding up by the court
08 Jul 2019 TM02 Termination of appointment of John Peter Rogers as a secretary on 8 July 2019
24 Sep 2018 AD01 Registered office address changed from 113 London Road St Albans Hertfordshire AL1 1LR to 4th Floor Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG on 24 September 2018
21 Sep 2018 WU04 Appointment of a liquidator
17 Feb 2012 COCOMP Order of court to wind up
18 Jul 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
Statement of capital on 2011-07-18
  • GBP 100
20 Jun 2011 AA Total exemption full accounts made up to 30 June 2010
09 Sep 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
09 Sep 2010 CH01 Director's details changed for Simon Peter Worts on 27 June 2010
11 May 2010 AA Total exemption full accounts made up to 30 June 2009
01 Apr 2010 AA Total exemption full accounts made up to 30 June 2008
07 Nov 2009 AA Total exemption full accounts made up to 30 June 2007
03 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 6
29 Jun 2009 363a Return made up to 28/06/09; full list of members
29 Jun 2009 353 Location of register of members
21 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 Aug 2008 395 Particulars of a mortgage or charge / charge no: 5
30 Jun 2008 363a Return made up to 28/06/08; full list of members
26 Nov 2007 AA Total exemption full accounts made up to 30 June 2006
24 Jul 2007 288b Director resigned
19 Jul 2007 395 Particulars of mortgage/charge