Advanced company searchLink opens in new window

CASTLEGATE 597 LIMITED

Company number 07189118

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)
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
  • GBP 150,000
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 150,000
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
  • GBP 150,000