Advanced company searchLink opens in new window

CASTLEGATE 211 LIMITED

Company number 04292514

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)
28 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 May 2016 AUD Auditor's resignation
12 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2016 DS01 Application to strike the company off the register
22 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 07/03/2016
11 Mar 2016 SH20 Statement by Directors
11 Mar 2016 SH19 Statement of capital on 11 March 2016
  • GBP 0.01
11 Mar 2016 CAP-SS Solvency Statement dated 07/03/16
11 Mar 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,599,730
30 Jun 2015 AA Full accounts made up to 30 June 2014
22 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,599,730
20 May 2014 TM01 Termination of appointment of James Winschel Jr as a director
07 Apr 2014 AA Full accounts made up to 30 June 2013
21 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,599,730
08 Apr 2013 AA Full accounts made up to 30 June 2012
17 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
02 Apr 2012 AA Full accounts made up to 30 June 2011
07 Oct 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
07 Oct 2011 CH01 Director's details changed for Mr James Francis Winschel Jr on 8 January 2011
13 Apr 2011 AA Full accounts 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
30 Sep 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders