About

Registered Number: 06296283
Date of Incorporation: 28/06/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2017 (6 years and 8 months ago)
Registered Address: Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ

 

Having been setup in 2007, Chf Castleton Ltd has its registered office in Winslow, it's status is listed as "Dissolved". There is one director listed for the business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RUBELEK, Maja 28 June 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 August 2017
4.71 - Return of final meeting in members' voluntary winding-up 02 May 2017
4.68 - Liquidator's statement of receipts and payments 29 November 2016
4.68 - Liquidator's statement of receipts and payments 25 November 2015
AA - Annual Accounts 29 June 2015
AD01 - Change of registered office address 06 November 2014
RESOLUTIONS - N/A 03 November 2014
4.70 - N/A 03 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 03 November 2014
MR04 - N/A 11 October 2014
MR04 - N/A 11 October 2014
AR01 - Annual Return 28 July 2014
CH01 - Change of particulars for director 28 July 2014
AA - Annual Accounts 08 July 2014
AD01 - Change of registered office address 02 October 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 29 June 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
225 - Change of Accounting Reference Date 05 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 2008
363a - Annual Return 12 August 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
MEM/ARTS - N/A 26 October 2007
CERTNM - Change of name certificate 18 October 2007
395 - Particulars of a mortgage or charge 25 September 2007
395 - Particulars of a mortgage or charge 22 September 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
RESOLUTIONS - N/A 08 August 2007
RESOLUTIONS - N/A 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2007
225 - Change of Accounting Reference Date 08 August 2007
287 - Change in situation or address of Registered Office 08 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
NEWINC - New incorporation documents 28 June 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage 11 September 2007 Fully Satisfied

N/A

Debenture 11 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.