Advanced company searchLink opens in new window

CASTLEWOOD UTILITIES LTD

Company number 06082575

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)
13 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2022 DS01 Application to strike the company off the register
08 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
01 Oct 2021 AA Full accounts made up to 31 December 2020
04 May 2021 AA Full accounts made up to 31 December 2019
10 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
06 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
06 Feb 2020 AD04 Register(s) moved to registered office address The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA
06 Feb 2020 AD02 Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to The Inspire Hornbeam Square West Harrogate HG2 8PA
05 Oct 2019 AA Full accounts made up to 31 December 2018
05 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
30 Sep 2018 AA Full accounts made up to 31 December 2017
08 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
30 Jun 2017 TM02 Termination of appointment of London Registrars Ltd as a secretary on 30 June 2017
30 Jun 2017 AD04 Register(s) moved to registered office address The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA
08 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
09 Oct 2016 AA Full accounts made up to 31 December 2015
11 Apr 2016 AD03 Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th
11 Apr 2016 AD02 Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0th
08 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
08 Feb 2016 CH01 Director's details changed for Mr Anthony Gerrard Troy on 8 February 2016
08 Feb 2016 CH01 Director's details changed for Mr James Alexander Burrell on 8 February 2016
03 Feb 2016 TM01 Termination of appointment of Bernard Byrne as a director on 29 January 2016