About

Registered Number: 04683510
Date of Incorporation: 03/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 3 months ago)
Registered Address: 14 Willow Gardens, Townville, Castleford, West Yorkshire, WF10 3SJ

 

Castle Damp-proofing Ltd was founded on 03 March 2003 and are based in Castleford, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. This organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 October 2015
SOAS(A) - Striking-off action suspended (Section 652A) 26 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 February 2015
SOAS(A) - Striking-off action suspended (Section 652A) 19 February 2015
DS01 - Striking off application by a company 03 February 2015
DISS16(SOAS) - N/A 30 August 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 07 January 2010
CERTNM - Change of name certificate 22 August 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 12 March 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 06 March 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 09 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
225 - Change of Accounting Reference Date 10 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
CERTNM - Change of name certificate 17 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
287 - Change in situation or address of Registered Office 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
CERTNM - Change of name certificate 06 March 2003
NEWINC - New incorporation documents 03 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.