About

Registered Number: 06617187
Date of Incorporation: 11/06/2008 (15 years and 10 months ago)
Company Status: Liquidation
Registered Address: Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SWIFT (SECRETARIES) LIMITED 11 June 2008 01 June 2010 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.