Advanced company searchLink opens in new window

22 CASTELNAU LIMITED

Company number 06021118

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)
31 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2020 DS01 Application to strike the company off the register
13 Nov 2019 AA Accounts for a dormant company made up to 31 December 2018
13 Nov 2019 AD01 Registered office address changed from The Manor House South Warnborough Hook Hants RG29 1RR to The Neuk Dippenhall Street Crondall Farnham GU10 5NX on 13 November 2019
18 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
20 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
07 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Jan 2017 CS01 Confirmation statement made on 6 December 2016 with updates
27 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Feb 2016 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
24 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Mar 2015 AP01 Appointment of Mr Nicholas Stuart Bryant as a director on 30 March 2015
02 Jan 2015 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
05 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
07 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 6 December 2012 with full list of shareholders
02 Jan 2013 CH01 Director's details changed for Maria Jane Bryant on 1 January 2012
16 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
04 Jan 2012 AR01 Annual return made up to 6 December 2011 with full list of shareholders
23 Nov 2011 AD01 Registered office address changed from the Hop Kiln 4 Bournewood Park Bourne Grove, Lower Bourne Farnham Surrey GU10 3QJ on 23 November 2011
23 Nov 2011 AA Accounts for a dormant company made up to 31 December 2010
02 Feb 2011 AP01 Appointment of Maria Jane Bryant as a director