- Company Overview for CASTLEGATE 597 LIMITED (07189118)
- Filing history for CASTLEGATE 597 LIMITED (07189118)
- People for CASTLEGATE 597 LIMITED (07189118)
- Charges for CASTLEGATE 597 LIMITED (07189118)
- Insolvency for CASTLEGATE 597 LIMITED (07189118)
- More for CASTLEGATE 597 LIMITED (07189118)
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) |
---|---|---|---|
30 Jan 2019 | AC92 | Restoration by order of the court | |
26 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Sep 2017 | AM23 | Notice of move from Administration to Dissolution | |
17 May 2017 | AM10 | Administrator's progress report | |
22 Nov 2016 | 2.17B | Statement of administrator's proposal | |
25 Oct 2016 | AD01 | Registered office address changed from Unit 16/18 Maisies Way South Normanton Alfreton Derbyshire DE55 2DS to Church House 13-15 Regent Street Nottingham NG1 5BS on 25 October 2016 | |
19 Oct 2016 | 2.12B | Appointment of an administrator | |
17 Jun 2016 | AA | Total exemption small company accounts made up to 26 July 2015 | |
18 Mar 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
18 Mar 2016 | TM01 | Termination of appointment of Robert Wilkinson as a director on 20 December 2015 | |
18 Mar 2016 | TM01 | Termination of appointment of Robert Wilkinson as a director on 20 December 2015 | |
11 Nov 2015 | SH08 | Change of share class name or designation | |
05 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 26 July 2015 | |
27 Aug 2015 | AP01 | Appointment of Mr Michael Anthony Armstrong as a director on 28 July 2015 | |
25 Aug 2015 | TM01 | Termination of appointment of Gary Hugh Dutton as a director on 28 July 2015 | |
29 Jul 2015 | MR01 | Registration of charge 071891180001, created on 28 July 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
05 Dec 2014 | CH01 | Director's details changed for Mr Robert Wilkinson on 4 December 2014 | |
10 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Oct 2014 | AP01 | Appointment of Mr Robert Wilkinson as a director on 11 October 2014 | |
28 Oct 2014 | AP01 | Appointment of Mr Brian Leslie Onions as a director on 11 October 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Nicholas Gary Dutton as a director on 5 April 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Malcolm Le Masurier as a director on 24 February 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|