CASTLE DEVELOPMENTS (YORK) LIMITED

04731819
5 CHESSINGHAM PARK DUNNINGTON YORK NORTH YORKSHIRE YO19 5YA YO19 5YA

Documents

Documents
Date Category Description Pages
15 Apr 2014 gazette Gazette Dissolved Voluntary 1 Buy now
31 Dec 2013 gazette Gazette Notice Voluntary 1 Buy now
17 Dec 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Dec 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
10 Dec 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
10 Dec 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
10 Dec 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
10 Dec 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
10 Dec 2013 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
06 Aug 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
06 Aug 2013 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
06 Aug 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
26 Jul 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
26 Jul 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
13 May 2011 insolvency Notice of appointment of receiver or manager 3 Buy now
13 May 2011 insolvency Notice of appointment of receiver or manager 3 Buy now
29 Nov 2010 accounts Annual Accounts 5 Buy now
28 May 2010 annual-return Annual Return 5 Buy now
28 May 2010 officers Change of particulars for director (Steve Mcclaren) 2 Buy now
08 Dec 2009 accounts Annual Accounts 5 Buy now
20 Apr 2009 annual-return Return made up to 11/04/09; full list of members 4 Buy now
08 Dec 2008 officers Appointment Terminated Secretary christopher sorby 1 Buy now
08 Dec 2008 officers Secretary appointed linda swales 1 Buy now
30 Sep 2008 accounts Annual Accounts 5 Buy now
12 May 2008 annual-return Return made up to 11/04/08; full list of members 4 Buy now
17 Jul 2007 accounts Annual Accounts 5 Buy now
18 May 2007 annual-return Return made up to 11/04/07; no change of members 7 Buy now
26 Jul 2006 address Registered office changed on 26/07/06 from: castle house sheriff hutton industrial park york road sheriff hutton, york north yorkshire YO60 6RZ 1 Buy now
21 Jul 2006 accounts Annual Accounts 4 Buy now
28 Jun 2006 mortgage Particulars of mortgage/charge 4 Buy now
17 May 2006 annual-return Return made up to 11/04/06; full list of members 7 Buy now
19 Dec 2005 officers Secretary resigned 1 Buy now
19 Dec 2005 officers New secretary appointed 1 Buy now
01 Jul 2005 accounts Annual Accounts 4 Buy now
29 Apr 2005 annual-return Return made up to 11/04/05; full list of members 7 Buy now
26 Apr 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
02 Dec 2004 mortgage Particulars of mortgage/charge 5 Buy now
20 Sep 2004 accounts Annual Accounts 1 Buy now
20 Sep 2004 accounts Accounting reference date shortened from 30/04/04 to 30/11/03 1 Buy now
31 Jul 2004 mortgage Particulars of mortgage/charge 6 Buy now
29 Apr 2004 annual-return Return made up to 11/04/04; full list of members 7 Buy now
30 May 2003 capital Ad 11/04/03--------- £ si 49@1=49 £ ic 1/50 2 Buy now
23 Apr 2003 officers New director appointed 1 Buy now
23 Apr 2003 officers New secretary appointed;new director appointed 1 Buy now
23 Apr 2003 address Registered office changed on 23/04/03 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
23 Apr 2003 officers Secretary resigned 1 Buy now
23 Apr 2003 officers Director resigned 1 Buy now
11 Apr 2003 incorporation Incorporation Company 16 Buy now