Advanced company searchLink opens in new window

CASTLE COMMERCIAL CLEANING SERVICES LTD

Company number 11769806

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)
14 Aug 2023 CS01 Confirmation statement made on 20 December 2022 with no updates
28 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-06
22 Jun 2023 AD01 Registered office address changed from Office 9 Tayson House Methley Road Castleford WF10 1PA England to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 22 June 2023
20 Jun 2023 LIQ02 Statement of affairs
20 Jun 2023 600 Appointment of a voluntary liquidator
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Sep 2022 AD01 Registered office address changed from 30 Lock Lane Castleford WF10 2JZ England to Office 9 Tayson House Methley Road Castleford WF10 1PA on 23 September 2022
04 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
03 Sep 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
22 Jun 2021 PSC07 Cessation of Kandise Dyson as a person with significant control on 1 June 2021
22 Jun 2021 TM01 Termination of appointment of Kandise Dyson as a director on 1 June 2021
22 Jun 2021 PSC01 Notification of Marie Elizabeth Dyson as a person with significant control on 1 June 2021
22 Jun 2021 AP01 Appointment of Miss Marie Elizabeth Dyson as a director on 1 June 2021
03 Mar 2021 AD01 Registered office address changed from Churchill House 29 Mill Hill Road Pontefract West Yorkshire WF8 4HY England to 30 Lock Lane Castleford WF10 2JZ on 3 March 2021
31 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
27 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with updates
09 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
15 Feb 2019 TM01 Termination of appointment of Kandise Dyson as a director on 15 February 2019
15 Feb 2019 AP01 Appointment of Ms Kandise Dyson as a director on 15 February 2019
15 Feb 2019 PSC07 Cessation of Kandise Dyson as a person with significant control on 16 January 2019
15 Feb 2019 PSC01 Notification of Kandise Dyson as a person with significant control on 16 January 2019
29 Jan 2019 AD01 Registered office address changed from 295 Fryston Road Castleford WF10 2PT United Kingdom to Churchill House 29 Mill Hill Road Pontefract West Yorkshire WF8 4HY on 29 January 2019
29 Jan 2019 PSC07 Cessation of Ryan Dyson as a person with significant control on 28 January 2019
29 Jan 2019 TM01 Termination of appointment of Ryan Dyson as a director on 28 January 2019