This company is commonly known as Castle Flooring Ltd. The company was founded 11 years ago and was given the registration number 08336843. The firm's registered office is in CHELTENHAM. You can find them at 1 Greens Close, Greens Close Great Rissington, Cheltenham, . This company's SIC code is 43330 - Floor and wall covering.
Name | : | CASTLE FLOORING LTD |
---|---|---|
Company Number | : | 08336843 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 2012 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Greens Close, Greens Close Great Rissington, Cheltenham, GL54 2LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Begbies Traynor, 2 Harcourt Way, Meridian Business Park, Leicester, LE19 1WP | Director | 07 September 2015 | Active |
1, Greens Close, Greens Close Great Rissington, Cheltenham, England, GL54 2LJ | Director | 29 January 2013 | Active |
1, Greens Close, Greens Close Great Rissington, Cheltenham, United Kingdom, GL54 2LJ | Director | 19 December 2012 | Active |
5, Broadlands Court, Bourton On The Water, Cheltenham, United Kingdom, GL542BW | Director | 01 February 2013 | Active |
Mr Ray Niemand | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Greens Close, Cheltenham, United Kingdom, GL54 2LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-06 | Address | Change registered office address company with date old address new address. | Download |
2022-10-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-06 | Resolution | Resolution. | Download |
2022-10-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-24 | Officers | Termination director company with name termination date. | Download |
2016-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-08 | Officers | Change person director company with change date. | Download |
2015-09-07 | Officers | Appoint person director company with name date. | Download |
2015-02-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.