CASTING REPAIRS LIMITED - CHESTERFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2019-10-22 View Report
Dissolution. Dissolution application strike off company. 2019-10-11 View Report
Confirmation statement. Statement with no updates. 2019-09-19 View Report
Accounts. Accounts type small. 2019-01-04 View Report
Confirmation statement. Statement with updates. 2018-07-11 View Report
Persons with significant control. Notification date: 2018-05-29. Psc name: Justin William Joseph Salisbury. 2018-06-11 View Report
Persons with significant control. Psc name: Cathelco Ltd. Cessation date: 2018-05-29. 2018-06-11 View Report
Persons with significant control. Psc name: Teifion Luther George Salisbury. Notification date: 2018-05-29. 2018-06-11 View Report
Mortgage. Charge number: 5. 2018-02-06 View Report
Mortgage. Charge number: 4. 2018-02-06 View Report
Mortgage. Charge number: 2. 2018-02-06 View Report
Mortgage. Charge number: 3. 2018-02-06 View Report
Accounts. Accounts type small. 2017-12-19 View Report
Confirmation statement. Statement with no updates. 2017-07-12 View Report
Accounts. Accounts type full. 2016-12-29 View Report
Mortgage. Charge number: 8. 2016-09-29 View Report
Mortgage. Charge number: 1. 2016-09-29 View Report
Confirmation statement. Statement with updates. 2016-07-14 View Report
Accounts. Accounts type full. 2015-12-12 View Report
Annual return. With made up date full list shareholders. 2015-07-13 View Report
Accounts. Accounts type full. 2014-12-23 View Report
Annual return. With made up date full list shareholders. 2014-07-14 View Report
Accounts. Accounts type full. 2013-12-31 View Report
Annual return. With made up date full list shareholders. 2013-07-11 View Report
Officers. Officer name: Mr Justin William Joseph Salisbury. Change date: 2013-05-05. 2013-07-11 View Report
Officers. Change date: 2013-05-05. Officer name: Mr Justin William Joseph Salisbury. 2013-07-11 View Report
Officers. Officer name: Mr Teifion Luther George Salisbury. Change date: 2013-07-11. 2013-07-11 View Report
Miscellaneous. Description: Section 519. 2013-06-06 View Report
Auditors. Auditors resignation company. 2013-05-01 View Report
Accounts. Accounts type full. 2013-01-05 View Report
Annual return. With made up date full list shareholders. 2012-07-12 View Report
Officers. Officer name: Mr John Roger Hollis. Change date: 2011-08-15. 2012-07-12 View Report
Auditors. Auditors resignation company. 2012-06-01 View Report
Capital. Capital name of class of shares. 2012-04-24 View Report
Resolution. Description: Resolutions. 2012-04-19 View Report
Accounts. Accounts type small. 2011-12-30 View Report
Annual return. With made up date full list shareholders. 2011-07-15 View Report
Accounts. Accounts type full. 2010-12-29 View Report
Annual return. With made up date full list shareholders. 2010-07-12 View Report
Officers. Officer name: Mr Teifion Luther George Salisbury. Change date: 2010-07-11. 2010-07-12 View Report
Accounts. Accounts type small. 2010-01-18 View Report
Annual return. Legacy. 2009-08-10 View Report
Address. Description: Registered office changed on 07/08/2009 from 18 hipper street south chesterfield, S40 1SS. 2009-08-07 View Report
Address. Description: Location of register of members. 2009-08-07 View Report
Address. Description: Location of debenture register. 2009-08-07 View Report
Accounts. Accounts type small. 2008-10-28 View Report
Annual return. Legacy. 2008-07-16 View Report
Officers. Description: Director appointed mr teifion luther george salisbury. 2008-04-03 View Report
Accounts. Accounts type small. 2007-11-19 View Report
Annual return. Legacy. 2007-07-12 View Report