CASTLEBRIDGE LIMITED

04922392
10 ORANGE STREET LONDON WC2H 7WR

Documents

Documents
Date Category Description Pages
11 Dec 2013 gazette Gazette Dissolved Liquidation 1 Buy now
11 Sep 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
04 Jul 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 26 Buy now
03 Jul 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
22 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jun 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
22 Jun 2012 resolution Resolution 1 Buy now
08 Feb 2012 officers Appointment of corporate director (Cxc Directors Limited) 1 Buy now
07 Feb 2012 officers Termination of appointment of director (Cxc Directors Limited) 1 Buy now
06 Jan 2012 officers Termination of appointment of director (David Thomas) 1 Buy now
31 Oct 2011 annual-return Annual Return 4 Buy now
29 Jul 2011 accounts Annual Accounts 4 Buy now
22 Oct 2010 annual-return Annual Return 4 Buy now
22 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jul 2010 accounts Annual Accounts 4 Buy now
20 Mar 2010 officers Change of particulars for director (Mr David Thomas) 2 Buy now
24 Nov 2009 annual-return Annual Return 4 Buy now
24 Nov 2009 officers Change of particulars for corporate secretary (Cxc Secretaries Limited) 2 Buy now
24 Nov 2009 officers Change of particulars for corporate director (Cxc Directors Limited) 2 Buy now
24 Nov 2009 officers Appointment of director (Mr David Thomas) 1 Buy now
01 Sep 2009 accounts Annual Accounts 3 Buy now
04 Feb 2009 accounts Annual Accounts 4 Buy now
15 Oct 2008 annual-return Return made up to 06/10/08; full list of members 3 Buy now
28 Jan 2008 accounts Annual Accounts 3 Buy now
28 Jan 2008 accounts Annual Accounts 3 Buy now
22 Jan 2008 annual-return Return made up to 06/10/07; full list of members 2 Buy now
18 Dec 2007 officers Director's particulars changed 1 Buy now
18 Dec 2007 officers Secretary's particulars changed 1 Buy now
11 Oct 2006 annual-return Return made up to 06/10/06; full list of members 2 Buy now
06 Apr 2006 address Registered office changed on 06/04/06 from: suite a, quadrant house 31-67 croydon road caterham surrey CR3 6PB 1 Buy now
08 Nov 2005 accounts Annual Accounts 8 Buy now
13 Oct 2005 annual-return Return made up to 06/10/05; full list of members 3 Buy now
03 Oct 2005 officers Director resigned 1 Buy now
03 Oct 2005 officers Secretary resigned 1 Buy now
30 Sep 2005 address Registered office changed on 30/09/05 from: maybrook house 97 godstone road caterham surrey CR3 6RE 1 Buy now
30 Sep 2005 officers New secretary appointed 1 Buy now
30 Sep 2005 officers New director appointed 1 Buy now
13 Oct 2004 annual-return Return made up to 06/10/04; full list of members 6 Buy now
14 Dec 2003 address Registered office changed on 14/12/03 from: maybrook house, 97 godstone road caterham surrey CR3 6RE 1 Buy now
14 Dec 2003 officers New director appointed 2 Buy now
14 Dec 2003 officers New secretary appointed 2 Buy now
12 Dec 2003 officers Secretary resigned 1 Buy now
12 Dec 2003 officers Director resigned 1 Buy now
12 Dec 2003 address Registered office changed on 12/12/03 from: 3 marlborough road lancing sussex BN15 8UF 1 Buy now
14 Nov 2003 resolution Resolution 1 Buy now
06 Oct 2003 incorporation Incorporation Company 0 Buy now