About

Registered Number: 06426461
Date of Incorporation: 14/11/2007 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2019 (5 years and 6 months ago)
Registered Address: Unit A-A1 Fort Wallington Industrial Estate, Military Road, Fareham, Hampshire, PO16 8TT

 

Castle Recovery Ltd was founded on 14 November 2007 and has its registered office in Fareham, Hampshire, it has a status of "Dissolved". The company does not have any directors listed in the Companies House registry.

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 17 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 July 2019
DS01 - Striking off application by a company 25 June 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 07 June 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 24 June 2015
AR01 - Annual Return 17 June 2014
AA01 - Change of accounting reference date 15 May 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 27 June 2012
TM02 - Termination of appointment of secretary 05 April 2012
TM01 - Termination of appointment of director 05 April 2012
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 27 May 2010
AR01 - Annual Return 01 December 2009
AD01 - Change of registered office address 01 December 2009
CH03 - Change of particulars for secretary 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 12 December 2008
287 - Change in situation or address of Registered Office 12 December 2008
353 - Register of members 12 December 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
MEM/ARTS - N/A 07 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
287 - Change in situation or address of Registered Office 02 January 2008
CERTNM - Change of name certificate 31 December 2007
288a - Notice of appointment of directors or secretaries 31 December 2007
288a - Notice of appointment of directors or secretaries 31 December 2007
288b - Notice of resignation of directors or secretaries 31 December 2007
288b - Notice of resignation of directors or secretaries 31 December 2007
225 - Change of Accounting Reference Date 31 December 2007
NEWINC - New incorporation documents 14 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.