This company is commonly known as Castle Post Form And Bespoke Joinery Limited. The company was founded 21 years ago and was given the registration number 04760528. The firm's registered office is in KINGSTON UPON THAMES. You can find them at Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey. This company's SIC code is 16210 - Manufacture of veneer sheets and wood-based panels.
Name | : | CASTLE POST FORM AND BESPOKE JOINERY LIMITED |
---|---|---|
Company Number | : | 04760528 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 May 2003 |
End of financial year | : | 31 May 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ | Secretary | 29 September 2016 | Active |
Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ | Director | 29 September 2016 | Active |
Buttons, Hythe Road, Smeeth, Ashford, United Kingdom, TN25 6ST | Secretary | 12 May 2003 | Active |
Rye Harbour Road, Rye, East Sussex, TN31 7TE | Secretary | 11 May 2016 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 12 May 2003 | Active |
Buttons, Hythe Road, Smeeth, Ashford, United Kingdom, TN25 6ST | Director | 12 May 2003 | Active |
42 Lancaster Close, Hamstreet, Ashford, TN26 2JG | Director | 09 May 2005 | Active |
42 Lancaster Close, Hamstreet, Ashford, TN26 2JG | Director | 01 August 2003 | Active |
156 Udimore Road, Rye, TN31 7DZ | Director | 12 May 2003 | Active |
156 Udimore Road, Rye, United Kingdom, TN31 7DZ | Director | 01 August 2003 | Active |
Rye Harbour Road, Rye, East Sussex, TN31 7TE | Director | 11 May 2016 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 12 May 2003 | Active |
Castle Post Form Holdings Ltd | ||
Notified on | : | 29 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Castle Post Form, Rye Harbour Road, Rye, England, TN31 7TE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-06 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-06 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-07-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-11-09 | Address | Change registered office address company with date old address new address. | Download |
2017-07-19 | Address | Change registered office address company with date old address new address. | Download |
2017-07-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-07-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-07-15 | Resolution | Resolution. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-22 | Accounts | Change account reference date company previous shortened. | Download |
2016-10-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-10-04 | Officers | Termination director company with name termination date. | Download |
2016-10-04 | Officers | Termination secretary company with name termination date. | Download |
2016-10-04 | Officers | Appoint person secretary company with name date. | Download |
2016-10-04 | Officers | Appoint person director company with name date. | Download |
2016-07-11 | Resolution | Resolution. | Download |
2016-06-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-06-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.