Having been setup in 2008, Castletech Construction Ltd are based in Eastleigh, Hampshire, it's status in the Companies House registry is set to "Liquidation". The companies director is listed as Swift (Secretaries) Limited in the Companies House registry. We don't know the number of employees at this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SWIFT (SECRETARIES) LIMITED | 11 June 2008 | 01 June 2010 | 1 |
Document Type | Date | |
---|---|---|
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 September 2019 | |
AM22 - N/A | 25 July 2019 | |
AM10 - N/A | 18 August 2018 | |
AM11 - N/A | 15 March 2018 | |
AM15 - N/A | 15 March 2018 | |
AM10 - N/A | 03 August 2017 | |
AM19 - N/A | 19 July 2017 | |
2.24B - N/A | 13 February 2017 | |
2.24B - N/A | 07 August 2016 | |
2.31B - N/A | 07 August 2016 | |
2.24B - N/A | 22 March 2016 | |
2.16B - N/A | 18 November 2015 | |
F2.18 - N/A | 30 October 2015 | |
2.17B - N/A | 15 October 2015 | |
AD01 - Change of registered office address | 26 August 2015 | |
2.12B - N/A | 24 August 2015 | |
AR01 - Annual Return | 30 June 2015 | |
MR04 - N/A | 26 March 2015 | |
MR01 - N/A | 20 March 2015 | |
MR01 - N/A | 02 February 2015 | |
AA - Annual Accounts | 24 December 2014 | |
MR01 - N/A | 26 September 2014 | |
AR01 - Annual Return | 24 June 2014 | |
AA - Annual Accounts | 16 September 2013 | |
AR01 - Annual Return | 01 July 2013 | |
RESOLUTIONS - N/A | 16 January 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 16 January 2013 | |
SH08 - Notice of name or other designation of class of shares | 16 January 2013 | |
AA - Annual Accounts | 30 October 2012 | |
AR01 - Annual Return | 02 July 2012 | |
CH01 - Change of particulars for director | 28 June 2012 | |
MG01 - Particulars of a mortgage or charge | 17 January 2012 | |
AA - Annual Accounts | 17 October 2011 | |
AR01 - Annual Return | 21 June 2011 | |
MG01 - Particulars of a mortgage or charge | 19 January 2011 | |
MG01 - Particulars of a mortgage or charge | 08 September 2010 | |
AR01 - Annual Return | 06 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
TM02 - Termination of appointment of secretary | 06 September 2010 | |
AA - Annual Accounts | 03 August 2010 | |
AD01 - Change of registered office address | 14 June 2010 | |
AA - Annual Accounts | 27 July 2009 | |
363a - Annual Return | 11 June 2009 | |
225 - Change of Accounting Reference Date | 20 November 2008 | |
NEWINC - New incorporation documents | 11 June 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 March 2015 | Fully Satisfied |
N/A |
A registered charge | 22 January 2015 | Outstanding |
N/A |
A registered charge | 12 September 2014 | Outstanding |
N/A |
Mortgage | 10 January 2012 | Outstanding |
N/A |
Mortgage | 29 November 2010 | Outstanding |
N/A |
Debenture | 03 September 2010 | Outstanding |
N/A |