CASTLEBANK CSC LIMITED

5 Old Broad Street, London, EC2N 1AD, United Kingdom
StatusDISSOLVED
Company No.01278210
CategoryPrivate Limited Company
Incorporated22 Sep 1976
Age47 years, 9 months, 15 days
JurisdictionEngland Wales
Dissolution17 Jan 2012
Years12 years, 5 months, 21 days

SUMMARY

CASTLEBANK CSC LIMITED is an dissolved private limited company with number 01278210. It was incorporated 47 years, 9 months, 15 days ago, on 22 September 1976 and it was dissolved 12 years, 5 months, 21 days ago, on 17 January 2012. The company address is 5 Old Broad Street, London, EC2N 1AD, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Oct 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Sep 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Story

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Keith Tyler

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jeremy Peter Small

Documents

View document PDF

Termination secretary company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lisa Mcdonell

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2010

Action Date: 06 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-06

Officer name: Mr Ian Graham Story

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2010

Action Date: 06 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-06

Officer name: Mr Ian Graham Story

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2010

Action Date: 06 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-06

Officer name: Matthew Gibson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2010

Action Date: 28 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 05/01/2009 from 4-6 ripon road harrogate north yorkshire HG1 2HH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 20/11/07 from: 121 kingston road leatherhead surrey KT22 7SU

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/04 to 28/02/04

Documents

View document PDF

Legacy

Date: 02 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 12/11/03 from: 2 gresham street london EC2V 7QN

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 27 Oct 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed carr sheppards crosthwaite insur ance brokers LIMITED\certificate issued on 27/10/03

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 22 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 13 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 06 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/00; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2000

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 06/09/00

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 28 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 06 Mar 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 09 Sep 1999

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Certificate change of name company

Date: 21 Jan 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed carr sheppards insurance brokers LIMITED.\certificate issued on 21/01/99

Documents

View document PDF

Legacy

Date: 14 Jan 1999

Category: Address

Type: 287

Description: Registered office changed on 14/01/99 from: 122 leadenhall street london EC1V 4SS

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 10 Sep 1998

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/98; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 1997

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/97; full list of members

Documents

View document PDF

Legacy

Date: 14 May 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 24/12/97 to 31/03/98

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Sep 1996

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/96; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 1995

Category: Annual-return

Type: 363x

Description: Return made up to 28/08/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 1994

Category: Annual-return

Type: 363x

Description: Return made up to 28/08/94; change of members

Documents

View document PDF

Legacy

Date: 06 Aug 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 13 Apr 1994

Category: Address

Type: 287

Description: Registered office changed on 13/04/94 from: 1 london bridge london SE1 9SZ

Documents

View document PDF

Resolution

Date: 23 Mar 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Mar 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Mar 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Feb 1994

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Feb 1994

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 1993

Category: Annual-return

Type: 363x

Description: Return made up to 28/08/93; full list of members

Documents

View document PDF

Certificate change of name company

Date: 10 May 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed W.I. carr insurance brokers limi ted\certificate issued on 10/05/93

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Sep 1992

Category: Annual-return

Type: 363x

Description: Return made up to 28/08/92; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 1992

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Aug 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jun 1992

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 May 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Sep 1991

Category: Annual-return

Type: 363x

Description: Return made up to 28/08/91; no change of members

Documents

View document PDF

Legacy

Date: 07 May 1991

Category: Annual-return

Type: 363x

Description: Return made up to 08/02/91; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF


Some Companies

FANA LIMITED

452C HIGH ROAD LEYTON,LONDON,E10 6QE

Number:10798816
Status:ACTIVE
Category:Private Limited Company

GIUBI ENGINEERING SOLUTIONS LTD

55 HEATHCOTE ROAD,LEAMINGTON SPA,CV31 2NE

Number:09078606
Status:ACTIVE
Category:Private Limited Company

KEVIN BOWES CARPENTRY LIMITED

1007 LONDON ROAD,LEIGH-ON-SEA,SS9 3JY

Number:07436353
Status:ACTIVE
Category:Private Limited Company

NEUROSUPPORT SERVICES LTD

1A QUERNEBY APT,NOTTS,NG3 5HU

Number:11485468
Status:ACTIVE
Category:Private Limited Company

PINNACLE CONSULTANTS ADVANCE LTD

1 RUSHMON VILLAS,NEW MALDEN,KT3 6BZ

Number:10714618
Status:ACTIVE
Category:Private Limited Company

STRATEGIC CAPABILITY (TRANSCAP) LTD

3MC SISKIN DRIVE,COVENTRY,CV3 4FJ

Number:07660012
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source