Castletech Construction Limited

DataGardener
dissolved
Unknown

Castletech Construction Limited

06617187Private Limited With Share Capital

Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO533TZ
Incorporated

11/06/2008

Company Age

17 years

Directors

1

Employees

SIC Code

43999

Risk

not scored

Company Overview

Registration, classification & business activity

Castletech Construction Limited (06617187) is a private limited with share capital incorporated on 11/06/2008 (17 years old) and registered in eastleigh, SO533TZ. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Private Limited With Share Capital
SIC: 43999
Unknown
Incorporated 11/06/2008
SO533TZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

4

CCJs

Board of Directors

1

Charges

6

Registered

5

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

49
Gazette Dissolved Liquidation
Category:Gazette
Date:03-12-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:03-09-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-10-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-09-2019
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:25-07-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:18-08-2018
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:15-03-2018
Liquidation In Administration Resignation Of Administrator
Category:Insolvency
Date:15-03-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:03-08-2017
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:19-07-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:13-02-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:07-08-2016
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:07-08-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:22-03-2016
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:18-11-2015
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:30-10-2015
Liquidation In Administration Proposals
Category:Insolvency
Date:15-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-08-2015
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:24-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2013
Resolution
Category:Resolution
Date:16-01-2013
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:16-01-2013
Capital Name Of Class Of Shares
Category:Capital
Date:16-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2012
Legacy
Category:Mortgage
Date:17-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2011
Legacy
Category:Mortgage
Date:19-01-2011
Legacy
Category:Mortgage
Date:08-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-09-2010
Termination Secretary Company With Name
Category:Officers
Date:06-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2009
Legacy
Category:Annual Return
Date:11-06-2009
Legacy
Category:Accounts
Date:20-11-2008
Incorporation Company
Category:Incorporation
Date:11-06-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/01/2016
Filing Date17/12/2014
Latest Accounts30/04/2014

Trading Addresses

Unit J6 The Fulcrum Centre, Vantage Way, Poole, Dorset, BH124NU
Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire So53 3Tz, SO533TZRegistered

Contact

Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO533TZ