Advanced company searchLink opens in new window

CLOSEGATE (DURHAM NO.1) LIMITED

Company number 03511144

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)
25 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2017 DS01 Application to strike the company off the register
20 Mar 2017 AP01 Appointment of Miss Michaela Caroline Hunt as a director on 8 March 2017
10 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
29 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
29 Feb 2016 AD01 Registered office address changed from Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ England to Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 29 February 2016
26 Feb 2016 TM02 Termination of appointment of Geraldine Anne Hunt as a secretary on 7 May 2013
12 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
29 Jul 2015 AD01 Registered office address changed from Bond Dickinson Camden House, Prince's Wharf Teesdale Stockton-on-Tees Cleveland TS17 6QY to Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 29 July 2015
28 Jul 2015 AP03 Appointment of Miss Michaela Caroline Hunt as a secretary on 1 September 2014
16 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
02 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
09 May 2014 MR04 Satisfaction of charge 7 in full
04 Mar 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
03 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
28 May 2013 AD01 Registered office address changed from C/O Dickinson Dees Camden House Prince's Wharf Teesdale Stockton-on-Tees Cleveland TS17 6QY United Kingdom on 28 May 2013
21 Feb 2013 AA01 Previous accounting period extended from 30 June 2012 to 31 December 2012
20 Feb 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
31 Jan 2013 AD01 Registered office address changed from Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ England on 31 January 2013
02 Nov 2012 AP01 Appointment of Mrs Geraldine Anne Hunt as a director
01 Nov 2012 TM01 Termination of appointment of Kenneth Hunt as a director
28 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
02 Mar 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
02 Mar 2012 AD01 Registered office address changed from Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SQ on 2 March 2012