Advanced company searchLink opens in new window

CASTLEGATE 792 LIMITED

Company number 02832192

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2024 TM01 Termination of appointment of Gold Round Limited as a director on 26 September 2024
18 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 12 December 2023
07 Nov 2023 TM01 Termination of appointment of Stuart Pace as a director on 14 December 2022
10 Feb 2023 PSC05 Change of details for Castlegate 795 Limited as a person with significant control on 6 January 2023
06 Jan 2023 AD01 Registered office address changed from 4th Floor Abbey House 32 Booth St Manchester M2 4AB to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on 6 January 2023
22 Dec 2022 AD01 Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 4th Floor Abbey House 32 Booth St Manchester M2 4AB on 22 December 2022
22 Dec 2022 LIQ02 Statement of affairs
22 Dec 2022 600 Appointment of a voluntary liquidator
22 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-13
17 Dec 2022 MR05 Part of the property or undertaking has been released from charge 5
17 Dec 2022 MR05 Part of the property or undertaking has been released from charge 028321920010
29 Nov 2022 MR04 Satisfaction of charge 028321920009 in full
07 Nov 2022 MR01 Registration of charge 028321920011, created on 31 October 2022
12 Aug 2022 CS01 Confirmation statement made on 1 July 2022 with updates
04 Aug 2022 PSC05 Change of details for Gold Round Limited as a person with significant control on 25 July 2022
30 Jun 2022 PSC05 Change of details for Independent Inspections Holdings Limited as a person with significant control on 19 April 2022
22 Apr 2022 CERTNM Company name changed independent inspections LIMITED\certificate issued on 22/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-19
21 Jul 2021 CH01 Director's details changed for Mr Stuart Pace on 21 July 2021
08 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
11 May 2021 AA Full accounts made up to 30 April 2020
07 Dec 2020 TM01 Termination of appointment of Alan Albert Horton as a director on 30 June 2020
07 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
02 Jul 2020 CH02 Director's details changed for Gold Round Limited on 9 August 2019
30 Jun 2020 CH01 Director's details changed for Mr Stuart Pace on 29 June 2020
11 Nov 2019 AA Full accounts made up to 30 April 2019