Castle Damp-Proofing Ltd
Full Company Report
|
Includes- latest 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
Doc. Type |
Publication 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
|  |