Advanced company searchLink opens in new window

CITYGATE NEWCASTLE LIMITED

Company number 03596913

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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2016 DS01 Application to strike the company off the register
03 Sep 2015 AA Accounts for a small company made up to 31 December 2014
13 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
06 Nov 2014 AD01 Registered office address changed from Holland Park Holland Drive Newcastle upon Tyne NE2 4LZ to Citygate House Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5SQ on 6 November 2014
03 Sep 2014 AA Accounts for a small company made up to 31 December 2013
04 Aug 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
29 Aug 2013 AA Accounts for a small company made up to 31 December 2012
15 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
30 Aug 2012 AA Full accounts made up to 31 December 2011
02 Aug 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
02 Sep 2011 AA Full accounts made up to 31 December 2010
20 Jul 2011 CH01 Director's details changed for Adam James Serfontein on 15 July 2011
15 Jul 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
15 Jul 2011 CH01 Director's details changed for Mr Stephen Edward Joseph Baxter on 13 July 2011
15 Jul 2011 CH01 Director's details changed for Mr William Rankin on 13 July 2011
15 Jul 2011 CH01 Director's details changed for Adam James Serfontein on 13 July 2011
15 Jul 2011 CH03 Secretary's details changed for Mr Stephen Edward Joseph Baxter on 13 July 2011
23 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
23 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
23 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
23 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 6