Advanced company searchLink opens in new window

CASTLE HOME CARE LTD

Company number 06503569

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)
11 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2019 DS01 Application to strike the company off the register
26 Apr 2018 CS01 Confirmation statement made on 1 March 2018 with updates
24 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
24 Jan 2018 TM01 Termination of appointment of Claire Elizabeth Perkins as a director on 24 January 2018
24 Jan 2018 TM02 Termination of appointment of Milton Secretaries Ltd as a secretary on 24 January 2018
24 Jan 2018 AP01 Appointment of Mr David Nigel Marsh as a director on 24 January 2018
08 Aug 2017 TM01 Termination of appointment of Melanie Jane Daniels as a director on 31 July 2017
04 May 2017 AP01 Appointment of Mrs Claire Elizabeth Perkins as a director on 4 May 2017
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
02 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
01 Mar 2017 CS01 Confirmation statement made on 13 February 2017 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
16 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,100
06 May 2015 AA Total exemption small company accounts made up to 31 July 2014
16 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
02 Sep 2014 AP01 Appointment of Miss Melanie Jane Daniels as a director on 29 August 2014
01 May 2014 AA Total exemption small company accounts made up to 31 July 2013
18 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
06 Jun 2013 AD01 Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL on 6 June 2013
06 Jun 2013 ANNOTATION Rectified This document was removed from the public register on 14/08/2013 as it was invalid or ineffective
06 Jun 2013 ANNOTATION Rectified This document was removed from the public register on 14/08/2013 as it was invalid or ineffective
06 Jun 2013 ANNOTATION Rectified This document was removed from the public register on 14/08/2013 as it was invalid or ineffective
22 May 2013 ANNOTATION Rectified This document was removed from the public register on 14/08/2013 as it was invalid or ineffective