Advanced company searchLink opens in new window

CASTLEGATE 252 LIMITED

Company number 03207419

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)
14 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2016 DS01 Application to strike the company off the register
16 Dec 2015 MR04 Satisfaction of charge 1 in full
16 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
16 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
30 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
20 May 2014 TM01 Termination of appointment of James Winschel Jr as a director
24 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
01 Jul 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
03 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
21 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
21 Jun 2012 CH01 Director's details changed for Mr James Francis Winschel Jr on 20 June 2012
29 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
07 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
19 Apr 2011 AA Accounts for a dormant company made up to 30 June 2010
19 Jan 2011 AD01 Registered office address changed from C/O C/O Ms Ravi Mankoo the Quays 101-105 Oxford Road Uxbridge Middlesex UB8 1LZ on 19 January 2011
05 Nov 2010 AP03 Appointment of Douglas Alexander Batt as a secretary
05 Nov 2010 TM02 Termination of appointment of Ravi Mankoo as a secretary
28 Jun 2010 AA Accounts for a dormant company made up to 30 June 2009
15 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
15 Jun 2010 CH01 Director's details changed for Mr James Francis Winschel Jr on 31 May 2010
15 Jan 2010 AP03 Appointment of Ravi Mankoo as a secretary
15 Jan 2010 TM02 Termination of appointment of Douglas Batt as a secretary
09 Dec 2009 AD01 Registered office address changed from Lady Bay House Meadow Grove Nottingham,Notts NG2 3HF on 9 December 2009