Advanced company searchLink opens in new window

CASTLEMAINE FIDUCIARY SERVICES LIMITED

Company number 09045235

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)
25 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 13 February 2023
15 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 13 February 2022
09 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 13 February 2021
24 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 13 February 2020
09 Mar 2020 600 Appointment of a voluntary liquidator
06 Mar 2020 LIQ10 Removal of liquidator by court order
29 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 13 February 2019
23 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 13 February 2018
24 Feb 2017 AD01 Registered office address changed from 2 Rutland Gate Mews Rutland Gate Mews London SW7 1PH England to C/O James Cowper Kreston White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP on 24 February 2017
23 Feb 2017 4.20 Statement of affairs with form 4.19
23 Feb 2017 600 Appointment of a voluntary liquidator
23 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-14
11 Nov 2016 AA Micro company accounts made up to 31 March 2016
21 Oct 2016 AD01 Registered office address changed from 2 Angel Square 2 Angel Square 3rd Floor London EC1M 7AD England to 2 Rutland Gate Mews Rutland Gate Mews London SW7 1PH on 21 October 2016
14 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
14 Jun 2016 CH01 Director's details changed for Mr David John Mainsbridge on 29 February 2016
05 Jan 2016 AD01 Registered office address changed from 1 Poultry London EC2R 8JR to 2 Angel Square 2 Angel Square 3rd Floor London EC1M 7AD on 5 January 2016
05 Jan 2016 AA Micro company accounts made up to 31 March 2015
03 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
03 Jun 2015 CH03 Secretary's details changed for Ms Kim Dolman on 2 June 2015
03 Jun 2015 AD01 Registered office address changed from 1 Poultry Poultry London EC2R 8JR England to 1 Poultry London EC2R 8JR on 3 June 2015
16 Dec 2014 AD01 Registered office address changed from 3Rd Floor 3 Copthall Avenue London EC2R 7BH United Kingdom to 1 Poultry Poultry London EC2R 8JR on 16 December 2014
08 Aug 2014 AA01 Current accounting period shortened from 31 May 2015 to 5 April 2015
01 Jul 2014 AP01 Appointment of Mr Sean Garreth Reilly as a director
21 May 2014 AP03 Appointment of Ms Kim Dolman as a secretary