Advanced company searchLink opens in new window

CASTLEGATE ASSOCIATES LTD

Company number 08549738

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)
20 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
01 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 1 June 2018
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
04 Jul 2017 AD01 Registered office address changed from 52a Rectory Road West Bridgford Nottingham NG2 6BU to Church House 13-15 Regent Street Nottingham NG1 5BS on 4 July 2017
27 Jun 2017 LIQ01 Declaration of solvency
27 Jun 2017 600 Appointment of a voluntary liquidator
27 Jun 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-02
30 Nov 2016 AA Micro company accounts made up to 31 March 2016
19 Jul 2016 AD01 Registered office address changed from 9 Weekday Cross Nottingham NG1 2GB to 52a Rectory Road West Bridgford Nottingham NG2 6BU on 19 July 2016
26 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-26
  • GBP 1,000
16 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
23 Jun 2015 CH01 Director's details changed for Mr David Mckee on 23 June 2015
23 Jun 2015 CH01 Director's details changed for Kevin Patrick Mcmenamin on 23 June 2015
23 Jun 2015 CH01 Director's details changed for Mr Alexander James Chamberlain on 23 June 2015
01 May 2015 AD01 Registered office address changed from 11 Clarendon Street Nottingham NG1 5HR to 9 Weekday Cross Nottingham NG1 2GB on 1 May 2015
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Jul 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
02 Jul 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 March 2014
13 May 2014 SH01 Statement of capital following an allotment of shares on 28 April 2014
  • GBP 1,000
13 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Mar 2014 CERTNM Company name changed castlegate 123 LIMITED\certificate issued on 11/03/14
  • RES15 ‐ Change company name resolution on 2014-03-06
11 Mar 2014 CONNOT Change of name notice
30 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted