Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Costelloe Estates LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 31, 2006)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Liquidation
Company Number 00842580
Record last updated Friday, July 11, 2014 12:09:20 AM UTC
Official Address 30 Finsbury Square Clerkenwell
There are 947 companies registered at this street
Locality Clerkenwelllondon
Region IslingtonLondon, England
Postal Code EC2P2YU
Sector Development & sell real estate

Charts

Visits

COSTELLOE ESTATES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-72019-122022-112022-122024-92024-112025-22025-301

Searches

COSTELLOE ESTATES LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2021-401
Document Type Publication date Download link
Registry Mar 5, 2014 Liquidator's progress report Liquidator's progress report
Registry Sep 4, 2013 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Aug 29, 2013 Liquidator's progress report Liquidator's progress report
Registry Apr 11, 2013 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Apr 11, 2013 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Feb 28, 2013 Liquidator's progress report Liquidator's progress report
Registry Feb 28, 2013 Liquidator's progress report 8425... Liquidator's progress report 8425...
Registry Jul 17, 2012 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Jul 17, 2012 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Jul 17, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 13, 2012 Change of registered office address Change of registered office address
Registry Mar 16, 2012 Liquidator's progress report Liquidator's progress report
Registry Jan 30, 2012 Change of registered office address Change of registered office address
Registry Jan 24, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 24, 2012 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Sep 12, 2011 Liquidator's progress report Liquidator's progress report
Registry Mar 14, 2011 Liquidator's progress report 8425... Liquidator's progress report 8425...
Registry Feb 16, 2010 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Jan 18, 2010 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Jan 5, 2010 Statement of administrator's proposals Statement of administrator's proposals
Registry Nov 13, 2009 Change of registered office address Change of registered office address
Registry Nov 13, 2009 Notice of administrators appointment Notice of administrators appointment
Registry Jun 16, 2009 Compulsory strike off suspended Compulsory strike off suspended
Registry Jun 9, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Dec 16, 2008 Annual return Annual return
Registry Oct 15, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 20, 2007 Annual return Annual return
Registry Feb 13, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 3, 2007 Particulars of a mortgage or charge 8425... Particulars of a mortgage or charge 8425...
Registry Aug 22, 2006 Annual return Annual return
Financials May 31, 2006 Annual accounts Annual accounts
Registry May 30, 2006 Resignation of a director Resignation of a director
Registry May 22, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 22, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 8425... Declaration of satisfaction in full or in part of a mortgage or charge 8425...
Registry May 22, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 22, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 8425... Declaration of satisfaction in full or in part of a mortgage or charge 8425...
Registry May 22, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 22, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 8425... Declaration of satisfaction in full or in part of a mortgage or charge 8425...
Registry May 22, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 22, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 8425... Declaration of satisfaction in full or in part of a mortgage or charge 8425...
Registry May 22, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 22, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 8425... Declaration of satisfaction in full or in part of a mortgage or charge 8425...
Registry May 22, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 22, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 8425... Declaration of satisfaction in full or in part of a mortgage or charge 8425...
Registry May 22, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 22, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 8425... Declaration of satisfaction in full or in part of a mortgage or charge 8425...
Registry May 22, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 19, 2006 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 24, 2005 Change of accounting reference date Change of accounting reference date
Financials Nov 9, 2005 Annual accounts Annual accounts
Registry May 3, 2005 Annual return Annual return
Financials Dec 14, 2004 Annual accounts Annual accounts
Registry Sep 21, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 27, 2004 Annual return Annual return
Financials Oct 23, 2003 Annual accounts Annual accounts
Registry Oct 3, 2003 Appointment of a director Appointment of a director
Registry Jul 25, 2003 Annual return Annual return
Registry Jul 23, 2003 Resignation of a secretary Resignation of a secretary
Registry Jul 23, 2003 Resignation of a director Resignation of a director
Registry Jul 23, 2003 Resignation of a director 8425... Resignation of a director 8425...
Registry Jul 16, 2003 Resignation of one Solicitor and one Secretary (a man) Resignation of one Solicitor and one Secretary (a man)
Registry Jun 25, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 19, 2003 Particulars of a mortgage or charge 8425... Particulars of a mortgage or charge 8425...
Registry Jun 18, 2003 Appointment of a woman Appointment of a woman
Registry Jun 6, 2003 Resignation of 2 people: 2 women Resignation of 2 people: 2 women
Registry May 6, 2003 Alteration to memorandum and articles Alteration to memorandum and articles
Registry May 6, 2003 Appointment of a secretary Appointment of a secretary
Registry May 6, 2003 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry May 6, 2003 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Apr 17, 2003 Appointment of a man as Solicitor and Secretary Appointment of a man as Solicitor and Secretary
Financials Nov 2, 2002 Annual accounts Annual accounts
Registry Sep 8, 2002 Appointment of a director Appointment of a director
Registry Aug 1, 2002 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry May 27, 2002 Annual return Annual return
Financials May 15, 2002 Annual accounts Annual accounts
Financials Sep 6, 2001 Annual accounts 8425... Annual accounts 8425...
Registry Jul 6, 2001 Annual return Annual return
Registry Apr 28, 2000 Annual return 8425... Annual return 8425...
Registry Oct 22, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 22, 1999 Particulars of a mortgage or charge 8425... Particulars of a mortgage or charge 8425...
Financials Sep 23, 1999 Annual accounts Annual accounts
Financials Aug 31, 1999 Annual accounts 8425... Annual accounts 8425...
Registry Jul 9, 1999 Elective resolution Elective resolution
Registry Jul 9, 1999 Annual return Annual return
Financials Aug 27, 1998 Annual accounts Annual accounts
Registry Jun 1, 1998 Annual return Annual return
Registry Aug 7, 1997 Appointment of a director Appointment of a director
Registry Aug 7, 1997 Resignation of a director Resignation of a director
Registry Jul 30, 1997 Appointment of a man as Director Appointment of a man as Director
Registry Jul 30, 1997 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jul 2, 1997 Annual return Annual return
Registry Dec 6, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 1, 1996 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Oct 29, 1996 Annual accounts Annual accounts
Financials Aug 4, 1996 Annual accounts 8425... Annual accounts 8425...
Registry Apr 24, 1996 Annual return Annual return
Registry May 9, 1995 Annual return 8425... Annual return 8425...
Registry Sep 1, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 1, 1994 Annual return Annual return
Registry Sep 1, 1994 Registered office changed Registered office changed

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)