Advanced company searchLink opens in new window

CASTLETOWN (INVESTMENTS) LIMITED

Company number 04177620

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)
29 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
29 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 25 July 2021
12 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 25 July 2020
07 Aug 2020 600 Appointment of a voluntary liquidator
07 Aug 2020 LIQ10 Removal of liquidator by court order
02 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 25 July 2019
25 Feb 2019 AD01 Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019
05 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 25 July 2018
19 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 25 July 2017
05 Oct 2016 4.68 Liquidators' statement of receipts and payments to 25 July 2016
25 Sep 2015 4.68 Liquidators' statement of receipts and payments to 25 July 2015
08 Oct 2014 4.68 Liquidators' statement of receipts and payments to 25 July 2014
24 Sep 2013 4.68 Liquidators' statement of receipts and payments to 25 July 2013
08 Aug 2012 AD01 Registered office address changed from Pear Mill Industrial Estate Stockport Road West Lower Bredbury Stockport SK6 2BP on 8 August 2012
08 Aug 2012 4.20 Statement of affairs with form 4.19
08 Aug 2012 600 Appointment of a voluntary liquidator
08 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 Apr 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
Statement of capital on 2012-04-05
  • GBP 2
21 Mar 2012 AA01 Previous accounting period extended from 30 June 2011 to 31 December 2011
14 Oct 2011 TM01 Termination of appointment of Charles Ellison as a director
11 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
11 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
11 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
11 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9