About

Registered Number: 04333023
Date of Incorporation: 03/12/2001 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/11/2015 (8 years and 6 months ago)
Registered Address: 6th Floor 36 Park Row, Leeds, LS1 5JL

 

Having been setup in 2001, Castlegreen Construction Ltd are based in Leeds, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Green, Jeffrey, Hardcastle, David Alan, Green, Janet for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Jeffrey 04 December 2001 - 1
HARDCASTLE, David Alan 04 December 2001 - 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Janet 04 December 2001 21 November 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 November 2015
AD01 - Change of registered office address 09 September 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 12 August 2015
4.68 - Liquidator's statement of receipts and payments 31 July 2014
AD01 - Change of registered office address 08 November 2013
RESOLUTIONS - N/A 07 June 2013
4.20 - N/A 07 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 07 June 2013
AD01 - Change of registered office address 21 May 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 17 January 2012
CH01 - Change of particulars for director 17 January 2012
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 02 April 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 11 April 2006
363a - Annual Return 22 December 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 10 May 2004
363s - Annual Return 06 January 2004
288b - Notice of resignation of directors or secretaries 08 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
AA - Annual Accounts 10 May 2003
363s - Annual Return 27 January 2003
225 - Change of Accounting Reference Date 04 December 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2002
287 - Change in situation or address of Registered Office 14 January 2002
288b - Notice of resignation of directors or secretaries 10 December 2001
288b - Notice of resignation of directors or secretaries 10 December 2001
287 - Change in situation or address of Registered Office 10 December 2001
NEWINC - New incorporation documents 03 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.