Advanced company searchLink opens in new window

INDUSTRIOUS (CASTLE ESTATE) 1 LIMITED

Company number 05140324

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jun 2011 3.6 Receiver's abstract of receipts and payments to 9 May 2011
02 Jun 2011 LQ02 Notice of ceasing to act as receiver or manager
02 Mar 2011 3.6 Receiver's abstract of receipts and payments to 29 January 2011
25 Aug 2010 3.6 Receiver's abstract of receipts and payments to 29 July 2010
26 Jul 2010 COCOMP Order of court to wind up
16 Jul 2010 COCOMP Order of court to wind up
15 Jan 2010 TM02 Termination of appointment of Gregor Dunlay as a secretary
15 Jan 2010 AP03 Appointment of Albert Smyth Fullerton as a secretary
02 Oct 2009 405(1) Notice of appointment of receiver or manager
03 Aug 2009 405(1) Notice of appointment of receiver or manager
29 Jun 2009 AA Full accounts made up to 31 December 2007
02 Jun 2009 363a Return made up to 28/05/09; full list of members
24 Mar 2009 288b Appointment terminated director scott gibson
10 Nov 2008 287 Registered office changed on 10/11/2008 from third floor 4 cork street london W1S 3LG
01 Aug 2008 288b Appointment terminated secretary christopher field
01 Aug 2008 288a Secretary appointed mr gregor rankin dunlay
04 Jun 2008 363a Return made up to 28/05/08; full list of members
03 Jun 2008 288c Director's change of particulars / albert smyth fullerton / 18/04/2007
06 Nov 2007 AA Full accounts made up to 31 December 2006
28 Oct 2007 288a New secretary appointed
26 Oct 2007 288b Director resigned
25 Oct 2007 288b Secretary resigned
17 Oct 2007 288b Secretary resigned
28 Jul 2007 288b Director resigned
04 Jul 2007 363s Return made up to 28/05/07; full list of members