Advanced company searchLink opens in new window

BLUE CASTLE (2015) LIMITED

Company number 09225721

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)
27 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2023 AD01 Registered office address changed from Warwick House Long Bennington Business Park Newark NG23 5JR to Unit 7 Withambrook Park Industrial Estate Grantham NG31 9st on 2 February 2023
30 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
30 Aug 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
19 Apr 2022 PSC04 Change of details for Mrs Marie Harley as a person with significant control on 30 November 2020
30 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
30 Nov 2020 TM01 Termination of appointment of Andrew Simon Clarfield as a director on 30 November 2020
30 Nov 2020 AP01 Appointment of Mr Darren Michael Harley as a director on 30 November 2020
30 Nov 2020 AP01 Appointment of Mr Adam Johnson as a director on 30 November 2020
30 Nov 2020 PSC07 Cessation of Andrew Simon Clarfield as a person with significant control on 30 November 2020
24 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
17 Jan 2020 TM02 Termination of appointment of Joanna Louise Jenkinson-Wagstaff as a secretary on 17 January 2020
24 Nov 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
11 Feb 2019 PSC07 Cessation of David John Brighton as a person with significant control on 8 February 2019
11 Feb 2019 TM01 Termination of appointment of David John Brighton as a director on 8 February 2019
27 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
20 Nov 2018 TM02 Termination of appointment of Stuart Andrew Darke as a secretary on 20 November 2018
20 Nov 2018 AP03 Appointment of Mrs Joanna Louise Jenkinson-Wagstaff as a secretary on 20 November 2018
02 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
29 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
07 Jun 2017 AA Unaudited abridged accounts made up to 31 December 2016