- Company Overview for CASTLE OAK HOMES (UK) LIMITED (05493190)
- Filing history for CASTLE OAK HOMES (UK) LIMITED (05493190)
- People for CASTLE OAK HOMES (UK) LIMITED (05493190)
- Charges for CASTLE OAK HOMES (UK) LIMITED (05493190)
- Insolvency for CASTLE OAK HOMES (UK) LIMITED (05493190)
- More for CASTLE OAK HOMES (UK) LIMITED (05493190)
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
|
|
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 |