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.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RUBELEK, Maja | 28 June 2007 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 11 September 2007 | Fully Satisfied |
N/A |
Debenture | 11 September 2007 | Fully Satisfied |
N/A |