CASTLEWAY VENTURES LIMITED

03229638
30 FINSBURY SQUARE LONDON EC2P 2YU

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
25 May 2014 gazette Gazette Dissolved Liquidation 1 Buy now
25 Feb 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 9 Buy now
25 Feb 2014 insolvency Liquidation In Administration Move To Dissolution 10 Buy now
09 Oct 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 10 Buy now
12 Mar 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 12 Buy now
12 Mar 2013 insolvency Liquidation In Administration Extension Of Period 1 Buy now
11 Mar 2013 insolvency Liquidation In Administration Extension Of Period 1 Buy now
01 Oct 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 11 Buy now
12 Apr 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 11 Buy now
20 Sep 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 14 Buy now
20 Sep 2011 insolvency Liquidation In Administration Extension Of Period 1 Buy now
23 Aug 2011 insolvency Liquidation In Administration Extension Of Period 1 Buy now
31 Mar 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 8 Buy now
31 Mar 2011 insolvency Liquidation In Administration Extension Of Period 1 Buy now
16 Feb 2011 insolvency Liquidation In Administration Extension Of Period 1 Buy now
28 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Oct 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 9 Buy now
05 May 2010 insolvency Liquidation In Administration Proposals 13 Buy now
12 Mar 2010 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
14 Dec 2009 change-of-name Certificate Change Of Name Company 2 Buy now
14 Dec 2009 change-of-name Change Of Name Notice 2 Buy now
11 Dec 2009 officers Termination of appointment of secretary (Benjamin Charlton) 1 Buy now
12 Nov 2009 resolution Resolution 1 Buy now
28 Sep 2009 annual-return Return made up to 16/07/09; full list of members 4 Buy now
28 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 17 3 Buy now
09 Jul 2009 officers Secretary appointed benjamin james robert charlton 2 Buy now
27 Apr 2009 accounts Annual Accounts 9 Buy now
21 Jan 2009 officers Appointment terminated director benjamin charlton 1 Buy now
22 Sep 2008 annual-return Return made up to 16/07/08; full list of members 5 Buy now
19 Sep 2008 officers Appointment terminated director lee dexter 1 Buy now
09 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 16 3 Buy now
24 Apr 2008 accounts Annual Accounts 8 Buy now
18 Mar 2008 officers Director appointed christopher robert charlton 3 Buy now
13 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 15 3 Buy now
26 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
26 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
26 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
28 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
23 Sep 2007 officers Director resigned 1 Buy now
20 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
11 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
07 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
13 Aug 2007 annual-return Return made up to 16/07/07; full list of members 9 Buy now
25 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
25 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
22 Jun 2007 address Registered office changed on 22/06/07 from: pensnett house the pensnett estate kingswinford west midlands DY6 7PP 1 Buy now
15 Feb 2007 accounts Annual Accounts 9 Buy now
27 Oct 2006 accounts Accounting reference date extended from 31/12/05 to 30/06/06 1 Buy now
05 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
05 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
04 Aug 2006 annual-return Return made up to 16/07/06; full list of members 8 Buy now
15 May 2006 officers New director appointed 2 Buy now
31 Oct 2005 accounts Annual Accounts 7 Buy now
13 Sep 2005 annual-return Return made up to 16/07/05; full list of members 10 Buy now
05 Aug 2005 resolution Resolution 5 Buy now
26 Jul 2005 officers Director resigned 1 Buy now
11 Jul 2005 officers Director resigned 1 Buy now
05 Jul 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
05 Jul 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
24 Mar 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
16 Feb 2005 officers New director appointed 2 Buy now
20 Aug 2004 accounts Annual Accounts 7 Buy now
11 Aug 2004 annual-return Return made up to 16/07/04; full list of members 8 Buy now
17 Feb 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
17 Feb 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
12 Dec 2003 mortgage Particulars of mortgage/charge 3 Buy now
12 Dec 2003 mortgage Particulars of mortgage/charge 3 Buy now
19 Oct 2003 accounts Annual Accounts 9 Buy now
26 Jul 2003 mortgage Particulars of mortgage/charge 4 Buy now
26 Jul 2003 annual-return Return made up to 16/07/03; full list of members 8 Buy now
21 Feb 2003 officers New director appointed 2 Buy now
28 Oct 2002 accounts Annual Accounts 7 Buy now
26 Jul 2002 annual-return Return made up to 16/07/02; full list of members 8 Buy now
08 Jan 2002 officers Director resigned 1 Buy now
26 Nov 2001 officers New secretary appointed 2 Buy now
26 Nov 2001 officers Secretary resigned 1 Buy now
30 Oct 2001 accounts Annual Accounts 6 Buy now
30 Oct 2001 officers New secretary appointed 2 Buy now
30 Oct 2001 officers Secretary resigned 1 Buy now
09 Aug 2001 address Registered office changed on 09/08/01 from: holland house bath street walsall WS1 3BZ 1 Buy now
23 Jul 2001 annual-return Return made up to 16/07/01; full list of members 8 Buy now
05 Apr 2001 officers New director appointed 2 Buy now
05 Apr 2001 officers New director appointed 2 Buy now
02 Jan 2001 officers Director resigned 1 Buy now
11 Oct 2000 accounts Annual Accounts 6 Buy now
16 Aug 2000 annual-return Return made up to 25/07/00; full list of members 8 Buy now
13 Jan 2000 officers Director resigned 1 Buy now
03 Nov 1999 accounts Annual Accounts 6 Buy now
27 Jul 1999 annual-return Return made up to 25/07/99; full list of members 6 Buy now
19 Feb 1999 capital Ad 31/12/98--------- £ si 30000@1=30000 £ ic 20000/50000 2 Buy now
19 Feb 1999 address Registered office changed on 19/02/99 from: 9 great chesterford court london road great chesterford saffron waldon essex CB10 1PF 1 Buy now
29 Aug 1998 mortgage Particulars of mortgage/charge 4 Buy now
07 Aug 1998 annual-return Return made up to 25/07/98; full list of members 6 Buy now
08 Jul 1998 capital Ad 01/06/98--------- £ si 19998@1=19998 £ ic 2/20000 2 Buy now
08 Jul 1998 resolution Resolution 1 Buy now
08 Jul 1998 capital £ nc 1000/100000 31/05/98 1 Buy now
28 May 1998 accounts Annual Accounts 9 Buy now
06 May 1998 change-of-name Certificate Change Of Name Company 2 Buy now
01 May 1998 officers New director appointed 3 Buy now
21 Apr 1998 officers New director appointed 2 Buy now