- Company Overview for CASTLEGATE 450 LIMITED (06006623)
- Filing history for CASTLEGATE 450 LIMITED (06006623)
- People for CASTLEGATE 450 LIMITED (06006623)
- Charges for CASTLEGATE 450 LIMITED (06006623)
- More for CASTLEGATE 450 LIMITED (06006623)
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 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jan 2015 | DS01 | Application to strike the company off the register | |
17 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
07 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
11 Feb 2014 | AR01 | Annual return made up to 22 November 2013 with full list of shareholders | |
07 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
25 Jul 2013 | MR04 | Satisfaction of charge 2 in full | |
25 Jul 2013 | MR04 | Satisfaction of charge 1 in full | |
08 Feb 2013 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
02 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
29 Dec 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
26 Sep 2011 | MISC | Section 519 | |
07 Sep 2011 | AUD | Auditor's resignation | |
05 Sep 2011 | AP01 | Appointment of Gregg Givens as a director on 5 August 2011 | |
05 Sep 2011 | AP03 | Appointment of Robert Evans as a secretary on 5 August 2011 | |
05 Sep 2011 | TM02 | Termination of appointment of Richard Scott Taylor as a secretary on 5 August 2011 | |
05 Sep 2011 | TM01 | Termination of appointment of Michael Carney Gray Hunter as a director on 5 August 2011 | |
05 Sep 2011 | TM01 | Termination of appointment of Richard Scott Taylor as a director on 5 August 2011 | |
05 Sep 2011 | TM01 | Termination of appointment of Nicolas William Dixon as a director on 5 August 2011 | |
05 Sep 2011 | AD01 | Registered office address changed from Unit 2 Oddicroft Lane Sutton Parkway Sutton in Ashfield Nottinghamshire NG17 5FB on 5 September 2011 | |
16 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2011 | SH10 | Particulars of variation of rights attached to shares | |
16 Aug 2011 | SH08 | Change of share class name or designation | |
11 Aug 2011 | CC04 | Statement of company's objects |