Castlegate 762 LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- shareholder details and share percentages
- 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
|
J2 RETAIL SYSTEMS LIMITED
PHJ&W NO. 7 LIMITED
ASPEON SYSTEMS EUROPE LIMITED
JAVELIN SYSTEMS (EUROPE) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03527168 |
Record last updated | Friday, February 16, 2018 12:41:27 AM UTC |
Official Address | 7400 C/o Dow Schofield Watts Business Recovery LLp Daresbury Park There are 2 companies registered at this street |
Postal Code | WA44BS |
Sector | Manufacture of computers and peripheral equipment |
Visits
Document Type | Publication date | Download link | |
Registry | Nov 15, 2017 | Second notification of strike-off action in london gazette | |
Registry | Nov 15, 2017 | Second notification of strike-off action in london gazette 1753400... | |
Registry | Aug 15, 2017 | Insolvency | |
Registry | Aug 15, 2017 | Insolvency 7974380... | |
Registry | Jul 24, 2017 | Notice of change of name nm01 - resolution | |
Registry | Jul 24, 2017 | Company name change | |
Registry | Jul 24, 2017 | Notice of change of name nm01 - resolution | |
Registry | Feb 28, 2017 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities | |
Registry | Feb 28, 2017 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Feb 28, 2017 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities | |
Registry | Feb 28, 2017 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities 2050501... | |
Registry | Feb 28, 2017 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Feb 28, 2017 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities | |
Registry | Feb 27, 2017 | Resolution | |
Registry | Feb 27, 2017 | Change of registered office address | |
Registry | Feb 27, 2017 | Resolution | |
Registry | Feb 27, 2017 | Change of registered office address | |
Notices | Feb 7, 2017 | Notices to creditors | |
Notices | Feb 7, 2017 | Resolutions for winding-up | |
Notices | Feb 7, 2017 | Appointment of liquidators | |
Registry | Sep 29, 2016 | Change of accounting reference date | |
Registry | Sep 29, 2016 | Change of accounting reference date 2597900... | |
Registry | Aug 20, 2016 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Aug 20, 2016 | Statement of satisfaction of a charge / full / charge no 1 7953583... | |
Registry | Mar 29, 2016 | Annual return | |
Registry | Mar 29, 2016 | Annual return 2597130... | |
Financials | Oct 14, 2015 | Annual accounts | |
Financials | Oct 14, 2015 | Annual accounts 7933781... | |
Registry | Apr 10, 2015 | Change of particulars for director | |
Registry | Apr 10, 2015 | Change of particulars for director 2595028... | |
Registry | Apr 10, 2015 | Change of particulars for director | |
Registry | Apr 10, 2015 | Change of location of company records to the single alternative inspection location | |
Registry | Apr 10, 2015 | Annual return | |
Registry | Apr 10, 2015 | Change of particulars for director | |
Registry | Apr 10, 2015 | Change of particulars for director 2595028... | |
Registry | Apr 10, 2015 | Change of particulars for director | |
Registry | Apr 10, 2015 | Change of location of company records to the single alternative inspection location | |
Registry | Apr 10, 2015 | Annual return | |
Registry | Dec 29, 2014 | Notification of single alternative inspection location | |
Registry | Dec 29, 2014 | Notification of single alternative inspection location 7915642... | |
Financials | Oct 21, 2014 | Annual accounts | |
Financials | Oct 21, 2014 | Annual accounts 7912839... | |
Registry | Jul 29, 2014 | Change of registered office address | |
Registry | Jul 29, 2014 | Change of registered office address 2593341... | |
Registry | Apr 15, 2014 | Annual return | |
Registry | Apr 15, 2014 | Annual return 2592900... | |
Financials | May 15, 2013 | Annual accounts | |
Financials | May 15, 2013 | Annual accounts 7884759... | |
Registry | Apr 9, 2013 | Annual return | |
Registry | Apr 9, 2013 | Annual return 2590730... | |
Registry | Feb 18, 2013 | Appointment of a person as Director | |
Registry | Feb 18, 2013 | Appointment of a person as Director 7881278... | |
Registry | Feb 18, 2013 | Appointment of a person as Director | |
Registry | Feb 18, 2013 | Appointment of a person as Director 7881278... | |
Financials | Feb 13, 2013 | Annual accounts | |
Financials | Feb 13, 2013 | Annual accounts 7881062... | |
Registry | Jan 10, 2013 | Resignation of one Secretary | |
Registry | Jan 10, 2013 | Resignation of one Director | |
Registry | Jan 10, 2013 | Resignation of one Director 7879549... | |
Registry | Jan 10, 2013 | Change of accounting reference date | |
Registry | Jan 10, 2013 | Resignation of one Secretary | |
Registry | Jan 10, 2013 | Resignation of one Director | |
Registry | Jan 10, 2013 | Resignation of one Director 7879549... | |
Registry | Jan 10, 2013 | Change of accounting reference date | |
Registry | Jan 2, 2013 | Two appointments: a woman and a man | |
Registry | Dec 14, 2012 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Dec 14, 2012 | Statement of satisfaction in full or in part of mortgage or charge 7872473... | |
Registry | Dec 14, 2012 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Dec 14, 2012 | Statement of satisfaction in full or in part of mortgage or charge 7872473... | |
Registry | Mar 23, 2012 | Annual return | |
Registry | Mar 23, 2012 | Annual return 2588514... | |
Financials | Nov 10, 2011 | Annual accounts | |
Financials | Nov 10, 2011 | Annual accounts 8384181... | |
Registry | Mar 28, 2011 | Annual return | |
Registry | Mar 28, 2011 | Annual return 2598685... | |
Financials | Dec 7, 2010 | Annual accounts | |
Financials | Dec 7, 2010 | Annual accounts 7888908... | |
Financials | Mar 16, 2010 | Annual accounts | |
Registry | Mar 16, 2010 | Annual return | |
Financials | Mar 16, 2010 | Annual accounts | |
Registry | Mar 16, 2010 | Annual return | |
Registry | Mar 15, 2010 | Change of particulars for director | |
Registry | Mar 15, 2010 | Resignation of one Director | |
Registry | Mar 15, 2010 | Change of particulars for director | |
Registry | Mar 15, 2010 | Resignation of one Director | |
Registry | Feb 24, 2010 | Resignation of one Director (a man) | |
Registry | Dec 18, 2009 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Dec 18, 2009 | Statement of satisfaction in full or in part of mortgage or charge 2021643... | |
Registry | Nov 28, 2009 | Mortgage | |
Registry | Nov 28, 2009 | Mortgage 7910105... | |
Financials | Apr 21, 2009 | Annual accounts | |
Financials | Apr 21, 2009 | Annual accounts 2190329... | |
Registry | Mar 26, 2009 | Annual return | |
Registry | Mar 26, 2009 | Notice of change of directors or secretaries or in their particulars | |
Registry | Mar 26, 2009 | Notice of change of directors or secretaries or in their particulars 2589116... | |
Registry | Mar 26, 2009 | Annual return | |
Registry | Mar 26, 2009 | Notice of change of directors or secretaries or in their particulars | |
Registry | Mar 26, 2009 | Notice of change of directors or secretaries or in their particulars 2589116... | |
Registry | Mar 28, 2008 | Annual return | |
Registry | Mar 28, 2008 | Annual return 2642523... | |