Download leads from Nexok and grow your business. Find out more

Castle Vehicle Heritage Ltd

Documents

Total Documents48
Total Pages188

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off
30 September 2014First Gazette notice for voluntary strike-off
19 September 2014Application to strike the company off the register
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
21 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
21 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
21 May 2013Total exemption small company accounts made up to 31 August 2012
3 September 2012Annual return made up to 8 August 2012 with a full list of shareholders
3 September 2012Annual return made up to 8 August 2012 with a full list of shareholders
1 June 2012Total exemption small company accounts made up to 31 August 2011
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders
31 August 2011Annual return made up to 8 August 2011 with a full list of shareholders
30 August 2011Register(s) moved to registered inspection location
30 August 2011Secretary's details changed for Mr Barnaby John Wright on 30 August 2011
30 August 2011Register inspection address has been changed
30 August 2011Director's details changed for Mr Barnaby John Wright on 30 August 2011
27 May 2011Total exemption small company accounts made up to 31 August 2010
24 September 2010Annual return made up to 8 August 2010 with a full list of shareholders
24 September 2010Annual return made up to 8 August 2010 with a full list of shareholders
23 September 2010Director's details changed for Barnaby John Wright on 8 August 2010
23 September 2010Director's details changed for John Christopher Wright on 8 August 2010
23 September 2010Director's details changed for Barnaby John Wright on 8 August 2010
23 September 2010Director's details changed for John Christopher Wright on 8 August 2010
18 May 2010Total exemption small company accounts made up to 31 August 2009
17 August 2009Return made up to 08/08/09; full list of members
13 May 2009Total exemption small company accounts made up to 31 August 2008
28 August 2008Return made up to 08/08/08; full list of members
8 August 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
22 April 2008Total exemption small company accounts made up to 31 August 2007
30 August 2007Return made up to 08/08/07; full list of members
7 June 2007Total exemption small company accounts made up to 31 August 2006
30 January 2007Secretary's particulars changed;director's particulars changed
30 January 2007Return made up to 08/08/06; full list of members
9 June 2006Total exemption small company accounts made up to 31 August 2005
17 January 2006Registered office changed on 17/01/06 from: 51 glenville road yeovil somerset BA21 5AF
31 August 2005Return made up to 08/08/05; full list of members
25 June 2005Total exemption small company accounts made up to 31 August 2004
20 August 2004Return made up to 08/08/04; full list of members
2 July 2004Total exemption small company accounts made up to 31 August 2003
16 October 2003Return made up to 08/08/03; full list of members
28 August 2002New director appointed
28 August 2002Ad 08/08/02--------- £ si 1@1=1 £ ic 1/2
28 August 2002New secretary appointed;new director appointed
16 August 2002Director resigned
16 August 2002Secretary resigned
16 August 2002Registered office changed on 16/08/02 from: 27 west lane freshfield merseyside L37 7AY
8 August 2002Incorporation
Sign up now to grow your client base. Plans & Pricing