Castle Damp-Proofing Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 17, 2013)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2012-04-30
Cash in hand £622 -515.12%
Net Worth £-23,467 -10.22%
Liabilities £95,111 -1.98%
Fixed Assets £80,574 -2.44%
Trade Debtors £396 +45.20%
Total assets £107,692 -6.03%
Shareholder's funds £2,033 +44.12%
Total liabilities £96,032 -2.48%
CASTLE ROOFING-DAMPPROOFING LIMITED
CASTLE ROOFING-DAMPPROOFING SERVICES LIMITED
CASTLE ROOFING AND DAMP-PROOFING LTD
Company type
Private Limited Company , Dissolved
Company Number
04683510
Record last updated
Wednesday, April 1, 2015 1:52:24 PM UTC
Official Address
14 Willow Gardens Townville Castleford West Yorkshire Wf103sj Airedale And Ferry Fryston
There are 6 companies registered at this street
Locality
Airedale And Ferry Fryston
Region
Wakefield, England
Postal Code
WF103SJ
Sector
Other specialised construction activities n.e.c.
Visits
CASTLE DAMP-PROOFING LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-1 2022-3 2022-12 2025-1 2025-3 2025-4 2025-5 0 1 2 3
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Mar 26, 2015
Striking-off action suspended
Registry
Feb 24, 2015
First notification of strike - off in london gazette
Registry
Feb 19, 2015
Striking-off action suspended
Registry
Feb 3, 2015
Striking off application by a company
Registry
Aug 30, 2014
Compulsory strike off suspended
Registry
Jul 1, 2014
First notification of strike-off action in london gazette
Financials
Jul 17, 2013
Annual accounts
Registry
Mar 19, 2013
Annual return
Financials
Jan 29, 2013
Annual accounts
Registry
Mar 19, 2012
Annual return
Financials
Dec 19, 2011
Annual accounts
Registry
Mar 25, 2011
Annual return
Financials
Jan 26, 2011
Annual accounts
Registry
Mar 29, 2010
Annual return
Registry
Mar 29, 2010
Change of particulars for director
Financials
Jan 7, 2010
Annual accounts
Registry
Aug 25, 2009
Company name change
Registry
Aug 22, 2009
Change of name certificate
Registry
Mar 5, 2009
Annual return
Financials
Feb 27, 2009
Annual accounts
Registry
Mar 12, 2008
Annual return
Financials
Feb 29, 2008
Annual accounts
Registry
Mar 6, 2007
Annual return
Financials
Nov 13, 2006
Annual accounts
Registry
Mar 16, 2006
Annual return
Financials
Oct 11, 2005
Annual accounts
Registry
Apr 27, 2005
Annual return
Financials
Oct 19, 2004
Annual accounts
Registry
Mar 9, 2004
Annual return
Registry
May 29, 2003
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
May 28, 2003
Appointment of a director
Registry
May 16, 2003
Appointment of a woman
Registry
May 10, 2003
Change of accounting reference date
Registry
May 2, 2003
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Apr 25, 2003
Appointment of a director
Registry
Apr 17, 2003
Change of name certificate
Registry
Apr 17, 2003
Company name change
Registry
Apr 15, 2003
Appointment of a secretary
Registry
Mar 26, 2003
Change in situation or address of registered office
Registry
Mar 26, 2003
Resignation of a secretary
Registry
Mar 26, 2003
Resignation of a director
Registry
Mar 6, 2003
Change of name certificate
Registry
Mar 6, 2003
Company name change
Registry
Mar 3, 2003
Four appointments: 2 companies, a woman and a man