Advanced company searchLink opens in new window

CASTERBRIDGE REAL ESTATE 2 LIMITED

Company number 07482901

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 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2015 DS01 Application to strike the company off the register
25 Jun 2015 TM01 Termination of appointment of Mary Ann Tocio as a director on 1 June 2015
21 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
09 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Feb 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
07 Oct 2013 AA Full accounts made up to 31 December 2012
21 Feb 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
29 Nov 2012 AA Accounts for a dormant company made up to 31 December 2011
15 Aug 2012 AD01 Registered office address changed from 2 Crown Way Rushden Northamptonshire NN10 6BS United Kingdom on 15 August 2012
06 Jul 2012 AP03 Appointment of Mr Stephen Kramer as a secretary
06 Jul 2012 AP01 Appointment of Mary Ann Tocio as a director
06 Jul 2012 AP01 Appointment of Elizabeth Boland as a director
06 Jul 2012 AP01 Appointment of Stephen Dreier as a director
06 Jul 2012 TM01 Termination of appointment of Anthony Hurran as a director
06 Jul 2012 AP01 Appointment of David Lissy as a director
06 Jul 2012 AD01 Registered office address changed from 305 Great Portland Street London W1W 5DD United Kingdom on 6 July 2012
06 Jul 2012 TM01 Termination of appointment of Matthew Moore as a director
06 Jul 2012 TM01 Termination of appointment of Anthony Hurran as a director
06 Jul 2012 TM01 Termination of appointment of Paul Brosnan as a director
06 Jul 2012 TM02 Termination of appointment of Matthew Moore as a secretary
13 Jun 2012 AA01 Previous accounting period shortened from 31 January 2012 to 31 December 2011
24 Feb 2012 TM01 Termination of appointment of Joseph Carney as a director