About

Registered Number: 04882688
Date of Incorporation: 01/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2015 (8 years and 5 months ago)
Registered Address: 18 Newquay Close, Park Hall, Walsall, WS5 3EP

 

Castle Contract Cleaning Ltd was founded on 01 September 2003 and has its registered office in Walsall, it has a status of "Dissolved". The current directors of this organisation are listed as Whitmore, Clive Charles, Whitmore, Patricia Josephine in the Companies House registry. We do not know the number of employees at Castle Contract Cleaning Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITMORE, Clive Charles 01 September 2003 - 1
WHITMORE, Patricia Josephine 14 March 2004 25 May 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 November 2015
SOAS(A) - Striking-off action suspended (Section 652A) 02 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2015
DS01 - Striking off application by a company 17 March 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 11 November 2010
AA - Annual Accounts 18 October 2009
363a - Annual Return 02 October 2009
353 - Register of members 02 October 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 24 November 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 25 September 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 09 October 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 31 August 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 06 October 2004
225 - Change of Accounting Reference Date 20 September 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2004
NEWINC - New incorporation documents 01 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.