CASTLEOAK CARE PARTNERSHIPS LIMITED: Filings
Overview
| Company Name | CASTLEOAK CARE PARTNERSHIPS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 02196821 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for CASTLEOAK CARE PARTNERSHIPS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Oct 27, 2025 | 23 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 27, 2024 | 29 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 27, 2023 | 26 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 19 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Oct 27, 2022 | 35 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 104 pages | LIQ10 | ||||||||||
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 20, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 14 pages | LIQ02 | ||||||||||
Registered office address changed from Raglan House Malthouse Avenue Cardiff Gate Business Park Cardiff South Glamorgan CF23 8RA to 15 Canada Square London E14 5GL on Nov 11, 2021 | 2 pages | AD01 | ||||||||||
Registration of charge 021968210012, created on Sep 30, 2021 | 13 pages | MR01 | ||||||||||
Appointment of Mr Robert John Smith as a director on Jun 03, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Colwyn Roy Knight as a director on Jun 03, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lisa Veronica Gledhill as a director on Jun 03, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Norman Duggan as a director on Jun 03, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Katie Michelle Elizabeth Still as a director on Apr 24, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Norman Duggan as a director on May 07, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert John Smith as a director on May 07, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colwyn Roy Knight as a director on May 07, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Miss Lisa Veronica Gledhill as a director on May 07, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Katie Michelle Elizabeth Still as a director on Sep 14, 2020 | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0