CASTLE CONSTRUCTION BUILDING LIMITED

Register to unlock more data on OkredoRegister

CASTLE CONSTRUCTION BUILDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06830720

Incorporation date

26/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Stables 19 High Street, Hillmorton, Rugby, Warwickshire CV21 4EGCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2009)
dot icon03/08/2023
Final Gazette dissolved following liquidation
dot icon03/05/2023
Return of final meeting in a creditors' voluntary winding up
dot icon09/03/2023
Registered office address changed from The Stables 2 Hillmorton Wharf Rugby CV21 4PW to The Stables 19 High Street Hillmorton Rugby Warwickshire CV21 4EG on 2023-03-09
dot icon15/06/2022
Liquidators' statement of receipts and payments to 2022-05-24
dot icon13/08/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/06/2021
Director's details changed for Mr Stephen Craig Botham on 2021-02-27
dot icon21/06/2021
Change of details for Mr Stephen Craig Botham as a person with significant control on 2021-02-27
dot icon10/06/2021
Resolutions
dot icon07/06/2021
Registered office address changed from 10 Corner Pin Close Staveley Chesterfield Derbyshire S43 3LN to The Stables 2 Hillmorton Wharf Rugby CV21 4PW on 2021-06-07
dot icon04/06/2021
Appointment of a voluntary liquidator
dot icon04/06/2021
Statement of affairs
dot icon31/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon31/03/2021
Director's details changed for Mr Stephen Craig Botham on 2021-02-26
dot icon31/03/2021
Director's details changed for Mr Reginald George Botham on 2021-02-26
dot icon31/03/2021
Director's details changed for Mr Neil Tony Botham on 2020-11-30
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/11/2015
Satisfaction of charge 2 in full
dot icon27/02/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon30/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon23/04/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon26/01/2012
Registered office address changed from 54-56 Victoria Street Shirebrook Mansfield Nottinghamshire NG20 8AQ on 2012-01-26
dot icon05/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-30
dot icon14/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon09/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon05/03/2010
Director's details changed for Mr. Stephen Craig Botham on 2010-02-26
dot icon05/03/2010
Director's details changed for Mr. Reginald George Botham on 2010-02-26
dot icon05/03/2010
Director's details changed for Mr Neil Tony Botham on 2010-02-26
dot icon17/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon12/03/2009
Accounting reference date extended from 28/02/2010 to 31/03/2010
dot icon26/02/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Botham, Stephen Craig
Director
26/02/2009 - Present
6
Botham, Neil Tony
Director
26/02/2009 - Present
4
Botham, Reginald George
Director
26/02/2009 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CASTLE CONSTRUCTION BUILDING LIMITED

CASTLE CONSTRUCTION BUILDING LIMITED is an(a) Dissolved company incorporated on 26/02/2009 with the registered office located at The Stables 19 High Street, Hillmorton, Rugby, Warwickshire CV21 4EG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE CONSTRUCTION BUILDING LIMITED?

toggle

CASTLE CONSTRUCTION BUILDING LIMITED is currently Dissolved. It was registered on 26/02/2009 and dissolved on 03/08/2023.

Where is CASTLE CONSTRUCTION BUILDING LIMITED located?

toggle

CASTLE CONSTRUCTION BUILDING LIMITED is registered at The Stables 19 High Street, Hillmorton, Rugby, Warwickshire CV21 4EG.

What does CASTLE CONSTRUCTION BUILDING LIMITED do?

toggle

CASTLE CONSTRUCTION BUILDING LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CASTLE CONSTRUCTION BUILDING LIMITED?

toggle

The latest filing was on 03/08/2023: Final Gazette dissolved following liquidation.