GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, May 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, February 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, February 2019
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 18th July 2018
filed on: 14th, September 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 8th, August 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 15th, August 2017
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 21st July 2017
filed on: 21st, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th July 2017
filed on: 21st, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 21st July 2017
filed on: 21st, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 14th June 2017. New Address: The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG. Previous address: The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England
filed on: 14th, June 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2nd June 2017. New Address: The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG. Previous address: 82C East Hill Colchester Essex CO1 2QW
filed on: 2nd, June 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, September 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 18th July 2016
filed on: 16th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 4th, October 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 18th July 2015 with full list of members
filed on: 5th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th August 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 22nd, September 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 18th July 2014 with full list of members
filed on: 28th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th July 2014: 1.00 GBP
|
capital |
|
AA |
Small-sized company accounts made up to 31st December 2012
filed on: 24th, September 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 18th July 2013 with full list of members
filed on: 22nd, July 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2011
filed on: 2nd, October 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 18th July 2012 with full list of members
filed on: 30th, July 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2010
filed on: 4th, October 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 18th July 2011 with full list of members
filed on: 18th, July 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2009
filed on: 2nd, October 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 18th July 2010 with full list of members
filed on: 22nd, July 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2008
filed on: 27th, August 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to 11th August 2009 with shareholders record
filed on: 11th, August 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2007
filed on: 31st, October 2008
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return up to 8th September 2008 with shareholders record
filed on: 8th, September 2008
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return up to 6th September 2007 with shareholders record
filed on: 6th, September 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return up to 6th September 2007 with shareholders record
filed on: 6th, September 2007
|
annual return |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2006
filed on: 16th, May 2007
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2006
filed on: 16th, May 2007
|
accounts |
Free Download
(4 pages)
|
363s |
Annual return up to 9th August 2006 with shareholders record
filed on: 9th, August 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return up to 9th August 2006 with shareholders record
filed on: 9th, August 2006
|
annual return |
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 10th, February 2006
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 10th, February 2006
|
mortgage |
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/07/06 to 31/12/06
filed on: 27th, January 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/06 to 31/12/06
filed on: 27th, January 2006
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed castle house services LIMITEDcertificate issued on 05/09/05
filed on: 5th, September 2005
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed castle house services LIMITEDcertificate issued on 05/09/05
filed on: 5th, September 2005
|
change of name |
Free Download
(2 pages)
|
288b |
On 25th August 2005 Director resigned
filed on: 25th, August 2005
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 25/08/05 from: 20 station road radyr cardiff CF15 8AA
filed on: 25th, August 2005
|
address |
Free Download
(1 page)
|
288a |
On 25th August 2005 New secretary appointed
filed on: 25th, August 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 25th August 2005 New secretary appointed
filed on: 25th, August 2005
|
officers |
Free Download
(2 pages)
|
288b |
On 25th August 2005 Secretary resigned
filed on: 25th, August 2005
|
officers |
Free Download
(1 page)
|
288a |
On 25th August 2005 New director appointed
filed on: 25th, August 2005
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 25/08/05 from: 20 station road radyr cardiff CF15 8AA
filed on: 25th, August 2005
|
address |
Free Download
(1 page)
|
288b |
On 25th August 2005 Director resigned
filed on: 25th, August 2005
|
officers |
Free Download
(1 page)
|
288b |
On 25th August 2005 Secretary resigned
filed on: 25th, August 2005
|
officers |
Free Download
(1 page)
|
288a |
On 25th August 2005 New director appointed
filed on: 25th, August 2005
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed waterglade LIMITEDcertificate issued on 01/08/05
filed on: 1st, August 2005
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed waterglade LIMITEDcertificate issued on 01/08/05
filed on: 1st, August 2005
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, July 2005
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 18th, July 2005
|
incorporation |
Free Download
(15 pages)
|