Advanced company searchLink opens in new window

CASTLE EXHIBITIONS LTD

Company number 07178481

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)
21 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 May 2022 LIQ03 Liquidators' statement of receipts and payments to 14 March 2022
26 Jun 2021 AD01 Registered office address changed from Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA to Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 26 June 2021
18 May 2021 LIQ03 Liquidators' statement of receipts and payments to 14 March 2021
13 May 2020 LIQ03 Liquidators' statement of receipts and payments to 14 March 2020
19 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 14 March 2019
18 Feb 2019 LIQ10 Removal of liquidator by court order
10 Dec 2018 600 Appointment of a voluntary liquidator
26 May 2018 LIQ03 Liquidators' statement of receipts and payments to 14 March 2018
31 May 2017 4.68 Liquidators' statement of receipts and payments to 14 March 2017
04 Apr 2016 AD01 Registered office address changed from 8 Moniton Trading Estate West Ham Lane Basingstoke Hants RG22 6NQ to 12-14 Carlton Place Southampton SO15 2EA on 4 April 2016
02 Apr 2016 4.20 Statement of affairs with form 4.19
02 Apr 2016 600 Appointment of a voluntary liquidator
02 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-15
31 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 2
31 Jan 2016 TM01 Termination of appointment of Michelle Susan Fox as a director on 1 January 2016
27 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
22 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Mar 2014 AP01 Appointment of Mrs Michelle Susan Fox as a director
06 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
29 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
13 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders