CASTLEVALE LIMITED

06845895
MINERVA 29 EAST PARADE LEEDS YORKSHIRE LS1 5PS

Documents

Documents
Date Category Description Pages
25 Jun 2024 insolvency Liquidation Miscellaneous 1 Buy now
29 Apr 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
25 Apr 2024 insolvency Liquidation Voluntary Removal Of Liquidator By Court 19 Buy now
11 Oct 2023 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
30 Sep 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
30 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Sep 2023 resolution Resolution 1 Buy now
28 Jun 2023 accounts Annual Accounts 10 Buy now
21 Jun 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Sep 2022 accounts Annual Accounts 10 Buy now
21 Jun 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jun 2021 accounts Annual Accounts 10 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jun 2020 accounts Annual Accounts 10 Buy now
16 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jan 2020 accounts Annual Accounts 9 Buy now
26 Jun 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jan 2019 mortgage Registration of a charge 52 Buy now
08 Sep 2018 accounts Annual Accounts 9 Buy now
25 Jun 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jun 2017 accounts Annual Accounts 6 Buy now
21 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Oct 2016 accounts Annual Accounts 6 Buy now
28 Jun 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Mar 2016 annual-return Annual Return 5 Buy now
09 Nov 2015 accounts Annual Accounts 6 Buy now
26 Jun 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Apr 2015 annual-return Annual Return 5 Buy now
09 May 2014 accounts Annual Accounts 6 Buy now
17 Mar 2014 annual-return Annual Return 5 Buy now
13 Mar 2014 annual-return Annual Return 4 Buy now
10 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Mar 2013 annual-return Annual Return 5 Buy now
07 Jan 2013 accounts Annual Accounts 4 Buy now
01 Nov 2012 accounts Change Account Reference Date Company Previous Extended 3 Buy now
23 Mar 2012 annual-return Annual Return 5 Buy now
21 Jul 2011 accounts Annual Accounts 5 Buy now
24 Mar 2011 annual-return Annual Return 5 Buy now
14 Dec 2010 accounts Annual Accounts 6 Buy now
23 Apr 2010 capital Return of Allotment of shares 4 Buy now
20 Apr 2010 annual-return Annual Return 5 Buy now
31 Mar 2009 officers Director appointed jane frances foster 2 Buy now
31 Mar 2009 officers Director and secretary appointed martin jonathan foster 2 Buy now
19 Mar 2009 officers Appointment terminated director barbara kahan 1 Buy now
13 Mar 2009 incorporation Incorporation Company 12 Buy now