CASTLEMORE SECURITIES LIMITED - LEEDS


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

Description Filing date
Insolvency. Liquidation voluntary creditors return of final meeting. 2021-04-28 View Report
Insolvency. Liquidation disclaimer notice. 2021-02-04 View Report
Insolvency. Brought down date: 2020-03-05. 2021-01-11 View Report
Insolvency. Liquidation disclaimer notice. 2019-09-16 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2019-07-08 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-06-11 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2019-06-11 View Report
Insolvency. Brought down date: 2019-03-05. 2019-05-07 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-03-27 View Report
Insolvency. Liquidation in administration move to creditors voluntary liquidation. 2018-03-06 View Report
Insolvency. Liquidation in administration progress report. 2017-10-10 View Report
Insolvency. Liquidation in administration appointment of a replacement or additional administrator. 2017-09-10 View Report
Insolvency. Liquidation in administration resignation of administrator. 2017-09-10 View Report
Insolvency. Brought down date: 2017-02-26. 2017-04-11 View Report
Insolvency. Liquidation in administration extension of period. 2017-03-21 View Report
Address. New address: Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL. Old address: Price Waterhouse Coopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP. Change date: 2016-11-01. 2016-11-01 View Report
Insolvency. Brought down date: 2016-08-26. 2016-10-11 View Report
Insolvency. Brought down date: 2016-02-26. 2016-04-06 View Report
Insolvency. Brought down date: 2015-08-26. 2015-10-07 View Report
Insolvency. Brought down date: 2015-02-26. 2015-04-09 View Report
Insolvency. Liquidation in administration extension of period. 2015-03-04 View Report
Insolvency. Brought down date: 2014-08-26. 2014-10-01 View Report
Insolvency. Brought down date: 2014-02-26. 2014-04-01 View Report
Insolvency. Brought down date: 2013-08-26. 2013-12-04 View Report
Insolvency. Brought down date: 2013-08-26. 2013-10-04 View Report
Insolvency. Brought down date: 2013-02-26. 2013-04-18 View Report
Insolvency. Brought down date: 2012-08-26. 2012-09-28 View Report
Insolvency. Brought down date: 2012-02-26. 2012-03-29 View Report
Insolvency. Liquidation in administration extension of period. 2012-03-08 View Report
Insolvency. Brought down date: 2011-08-26. 2011-09-29 View Report
Insolvency. Brought down date: 2011-02-26. 2011-03-29 View Report
Insolvency. Brought down date: 2010-08-26. 2010-10-04 View Report
Insolvency. Brought down date: 2010-02-26. 2010-04-09 View Report
Insolvency. Brought down date: 2010-02-26. 2010-04-01 View Report
Insolvency. Brought down date: 2009-08-26. 2009-10-08 View Report
Officers. Description: Appointment terminated secretary giuseppe credali. 2009-06-19 View Report
Insolvency. Liquidation in administration result creditors meeting. 2009-05-20 View Report
Insolvency. Liquidation in administration result creditors meeting. 2009-05-15 View Report
Insolvency. Liquidation in administration proposals. 2009-05-07 View Report
Insolvency. Form attached: 2.15B. 2009-05-01 View Report
Address. Description: Registered office changed on 20/03/2009 from cedar court 221 hagley road hayley green halesowen west midlands B63 1ED. 2009-03-20 View Report
Insolvency. Liquidation in administration appointment of administrator. 2009-03-13 View Report
Officers. Description: Appointment terminated director david burton. 2009-01-27 View Report
Officers. Description: Appointment terminated director andrew wilkins. 2008-12-08 View Report
Officers. Description: Appointment terminated director diana whateley. 2008-12-08 View Report
Officers. Description: Director's change of particulars / bradley critcher / 01/11/2008. 2008-11-20 View Report
Annual return. Legacy. 2008-11-11 View Report
Officers. Description: Appointment terminated director kenneth smith. 2008-11-11 View Report
Accounts. Accounts type full. 2008-05-29 View Report