Advanced company searchLink opens in new window

CASINO ROYALE CLUB (NEWCASTLE) LIMITED

Company number 01283202

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)
17 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2012 DS01 Application to strike the company off the register
03 Feb 2012 SH20 Statement by Directors
03 Feb 2012 CAP-SS Solvency Statement dated 31/01/12
03 Feb 2012 SH19 Statement of capital on 3 February 2012
  • GBP 0.02002
03 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Nov 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
29 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
31 Aug 2011 AP01 Appointment of Mr Clive Adrian Roynon Jennings as a director
31 Aug 2011 TM01 Termination of appointment of Patrick Gallagher as a director
23 Nov 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders
18 Nov 2010 AUD Auditor's resignation
27 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
02 Mar 2010 CH01 Director's details changed for Mr Michael Ian Burke on 28 January 2010
01 Mar 2010 CH03 Secretary's details changed for Miss Frances Bingham on 1 March 2010
01 Mar 2010 CH01 Director's details changed for Mr Michael Ian Burke on 28 January 2010
11 Dec 2009 AR01 Annual return made up to 17 November 2009 with full list of shareholders
03 Sep 2009 AA Accounts made up to 31 December 2008
19 Nov 2008 363a Return made up to 17/11/08; full list of members
31 Oct 2008 288c Director's Change of Particulars / patrick gallagher / 31/10/2008 / HouseName/Number was: , now: 22; Street was: fulling mill, now: thameside; Area was: the weir, now: ; Post Town was: whitchurch, now: henley on thames; Region was: hampshire, now: oxfordshire; Post Code was: RG28 7RA, now: RG9 2LJ; Country was: , now: united kingdom
06 Aug 2008 AA Accounts made up to 31 December 2007
16 Jun 2008 288a Director appointed patrick james gallagher
13 Jun 2008 288b Appointment Terminated Director peter gill