- Company Overview for CASTLEWAY INVESTMENTS LIMITED (06111316)
- Filing history for CASTLEWAY INVESTMENTS LIMITED (06111316)
- People for CASTLEWAY INVESTMENTS LIMITED (06111316)
- Charges for CASTLEWAY INVESTMENTS LIMITED (06111316)
- Insolvency for CASTLEWAY INVESTMENTS LIMITED (06111316)
- More for CASTLEWAY INVESTMENTS LIMITED (06111316)
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) |
---|---|---|---|
24 May 2016 | LIQ MISC | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 20/03/2016 | |
08 May 2015 | LIQ MISC | Insolvency:liquidators annual progress report to 20/03/2015 | |
14 Apr 2014 | AD01 | Registered office address changed from 8 Arrow Bank House 8 Arden Court Arden Road Alcester Warwickshire B49 6HN United Kingdom on 14 April 2014 | |
11 Apr 2014 | 4.31 | Appointment of a liquidator | |
21 Jun 2013 | COCOMP | Order of court to wind up | |
25 May 2012 | CERTNM |
Company name changed manex LTD\certificate issued on 25/05/12
|
|
25 May 2012 | CONNOT | Change of name notice | |
13 Apr 2012 | AR01 |
Annual return made up to 16 February 2012 with full list of shareholders
Statement of capital on 2012-04-13
|
|
29 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
08 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 Jul 2011 | AP01 | Appointment of Mr Christopher Robert Charlton as a director | |
30 Jun 2011 | TM01 | Termination of appointment of Benjamin Charlton as a director | |
07 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
02 Mar 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
04 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Nov 2010 | TM01 | Termination of appointment of Nicholas Charlton as a director | |
21 Oct 2010 | AD01 | Registered office address changed from Unit 8 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH United Kingdom on 21 October 2010 | |
21 Oct 2010 | AA01 | Previous accounting period extended from 28 February 2010 to 30 June 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 16 February 2010 with full list of shareholders | |
08 Jun 2010 | AD01 | Registered office address changed from 8 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RD England on 8 June 2010 | |
07 Jun 2010 | CH01 | Director's details changed for Mr Benjamin James Robert Charlton on 16 February 2010 | |
07 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 28 February 2010
|
|
06 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 28 February 2010
|
|
12 Dec 2009 | AP01 | Appointment of Mr Nicholas James Edward Charlton as a director | |
12 Dec 2009 | AP01 | Appointment of a director |