CASTLE POINT - History of Changes


DateDescription
2025-02-14 update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2024-11-14 update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2024-09-18 delete source_ip 87.117.247.42
2024-09-18 insert source_ip 57.128.187.85
2023-11-10 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/09/2023:LIQ. CASE NO.1
2023-04-07 delete address BROOM HOUSE 39/43 LONDON ROAD HADLEIGH BENFLEET ESSEX ENGLAND SS7 2QL
2023-04-07 insert address 40A STATION ROAD UPMINSTER RM14 2TR
2023-04-07 update company_status Active - Proposal to Strike off => Liquidation
2023-04-07 update registered_address
2022-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2022 FROM BROOM HOUSE 39/43 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2QL ENGLAND
2022-09-28 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2022-09-28 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2022-09-28 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2022-03-20 delete alias Castle Point Building Services Ltd
2022-02-06 delete alias Castle Point Construction
2022-02-06 delete alias Castle Point Construction Ltd
2022-02-06 insert alias Castle Point Building Services
2022-02-06 insert alias Castle Point Building Services Ltd
2022-01-13 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-01-07 update company_status Active => Active - Proposal to Strike off
2022-01-04 update statutory_documents FIRST GAZETTE
2021-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-02-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-01-18 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-04-22 delete about_pages_linkeddomain cookie-script.com
2020-04-22 delete contact_pages_linkeddomain cookie-script.com
2020-04-22 delete index_pages_linkeddomain cookie-script.com
2020-04-22 delete partner_pages_linkeddomain cookie-script.com
2020-04-22 delete projects_pages_linkeddomain cookie-script.com
2020-04-22 delete service_pages_linkeddomain cookie-script.com
2020-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-31 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-08-19 delete source_ip 94.136.40.103
2019-08-19 insert source_ip 87.117.247.42
2019-08-19 update robots_txt_status castlepointconstruction.co.uk: 404 => 200
2019-08-19 update robots_txt_status www.castlepointconstruction.co.uk: 404 => 200
2019-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES
2018-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN COXSHALL / 20/12/2018
2018-12-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD JOHN COXSHALL / 20/12/2018
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-18 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-03-07 delete address STAR HOUSE 81A HIGH ROAD BENFLEET ESSEX SS7 5LN
2018-03-07 insert address BROOM HOUSE 39/43 LONDON ROAD HADLEIGH BENFLEET ESSEX ENGLAND SS7 2QL
2018-03-07 update registered_address
2018-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES
2018-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2018 FROM STAR HOUSE 81A HIGH ROAD BENFLEET ESSEX SS7 5LN
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-25 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-12-14 update statutory_documents DIRECTOR APPOINTED MR MATTHEW COXSHALL
2016-10-30 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-06-30 insert about_pages_linkeddomain onebasemedia.co.uk
2016-06-30 insert contact_pages_linkeddomain onebasemedia.co.uk
2016-06-30 insert index_pages_linkeddomain onebasemedia.co.uk
2016-06-30 insert service_pages_linkeddomain onebasemedia.co.uk
2016-05-12 update returns_last_madeup_date 2015-01-23 => 2016-01-23
2016-05-12 update returns_next_due_date 2016-02-20 => 2017-02-20
2016-03-03 update statutory_documents 23/01/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-14 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-06-07 delete email jo..@castlepointservices.co.uk
2015-06-07 insert email jo..@castlepointservices.com
2015-03-07 update returns_last_madeup_date 2014-01-23 => 2015-01-23
2015-03-07 update returns_next_due_date 2015-02-20 => 2016-02-20
2015-02-19 update statutory_documents 23/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-31 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-05-21 delete source_ip 93.184.220.60
2014-05-21 insert source_ip 94.136.40.103
2014-05-21 update robots_txt_status castlepointconstruction.co.uk: 200 => 404
2014-02-07 delete address STAR HOUSE 81A HIGH ROAD BENFLEET ESSEX UNITED KINGDOM SS7 5LN
2014-02-07 insert address STAR HOUSE 81A HIGH ROAD BENFLEET ESSEX SS7 5LN
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-23 => 2014-01-23
2014-02-07 update returns_next_due_date 2014-02-20 => 2015-02-20
2014-01-28 update statutory_documents 23/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-31 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-23 => 2013-01-23
2013-06-25 update returns_next_due_date 2013-02-20 => 2014-02-20
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-02-26 update statutory_documents 23/01/13 FULL LIST
2012-10-30 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-10-25 update primary_contact
2012-04-17 update statutory_documents 23/01/12 FULL LIST
2011-10-31 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2011 FROM STAR HOUSE 95 HIGH STREET BENFLEET ESSEX SS7 5LN
2011-03-31 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2011-01-25 update statutory_documents 23/01/11 FULL LIST
2010-02-24 update statutory_documents 23/01/10 FULL LIST
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN COXSHALL / 23/02/2010
2010-02-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD JOHN COXSHALL / 23/02/2010
2009-01-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION