About

Registered Number: 04760736
Date of Incorporation: 12/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/04/2015 (8 years and 11 months ago)
Registered Address: 54 Beacon Buildings Leighswood Road, Aldridge, Walsall, WS9 8AA,

 

Established in 2003, Castleway Leisure Ltd have registered office in Walsall, it's status is listed as "Dissolved". We do not know the number of employees at the organisation. This company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 April 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
AD01 - Change of registered office address 24 October 2014
AR01 - Annual Return 10 June 2014
TM01 - Termination of appointment of director 10 June 2014
AP01 - Appointment of director 10 June 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 23 September 2013
TM01 - Termination of appointment of director 23 September 2013
AP01 - Appointment of director 23 September 2013
CERTNM - Change of name certificate 02 September 2013
AR01 - Annual Return 29 May 2013
AD01 - Change of registered office address 29 May 2013
AA01 - Change of accounting reference date 20 November 2012
TM01 - Termination of appointment of director 06 September 2012
AP01 - Appointment of director 06 September 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 11 July 2011
AP01 - Appointment of director 15 April 2011
TM01 - Termination of appointment of director 15 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 April 2011
AA - Annual Accounts 14 December 2010
AD01 - Change of registered office address 25 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2010
AR01 - Annual Return 23 June 2010
TM01 - Termination of appointment of director 23 June 2010
MG01 - Particulars of a mortgage or charge 16 June 2010
AA - Annual Accounts 06 April 2010
CERTNM - Change of name certificate 14 December 2009
CONNOT - N/A 19 November 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 22 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
AA - Annual Accounts 11 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2007
395 - Particulars of a mortgage or charge 28 September 2007
395 - Particulars of a mortgage or charge 28 September 2007
395 - Particulars of a mortgage or charge 18 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2007
363s - Annual Return 12 July 2007
287 - Change in situation or address of Registered Office 22 June 2007
395 - Particulars of a mortgage or charge 19 May 2007
225 - Change of Accounting Reference Date 23 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 01 March 2007
RESOLUTIONS - N/A 19 February 2007
RESOLUTIONS - N/A 19 February 2007
RESOLUTIONS - N/A 19 February 2007
395 - Particulars of a mortgage or charge 09 January 2007
363s - Annual Return 02 June 2006
AA - Annual Accounts 25 April 2006
CERTNM - Change of name certificate 24 March 2006
395 - Particulars of a mortgage or charge 10 January 2006
AA - Annual Accounts 31 October 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
395 - Particulars of a mortgage or charge 25 August 2005
395 - Particulars of a mortgage or charge 24 August 2005
CERTNM - Change of name certificate 08 August 2005
RESOLUTIONS - N/A 29 July 2005
363s - Annual Return 03 June 2005
225 - Change of Accounting Reference Date 10 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2004
AA - Annual Accounts 20 August 2004
CERTNM - Change of name certificate 05 August 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 29 April 2004
395 - Particulars of a mortgage or charge 29 July 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
287 - Change in situation or address of Registered Office 20 June 2003
225 - Change of Accounting Reference Date 20 June 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
RESOLUTIONS - N/A 21 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
NEWINC - New incorporation documents 12 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 12 June 2010 Fully Satisfied

N/A

Legal mortgage 10 September 2007 Fully Satisfied

N/A

Legal mortgage 10 September 2007 Fully Satisfied

N/A

Debenture 10 September 2007 Fully Satisfied

N/A

Legal charge 17 May 2007 Fully Satisfied

N/A

Legal and general charge 22 December 2006 Outstanding

N/A

Legal charge 29 December 2005 Fully Satisfied

N/A

Legal mortgage 09 August 2005 Fully Satisfied

N/A

Debenture 07 August 2005 Fully Satisfied

N/A

Legal charge 21 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.