Advanced company searchLink opens in new window

CLOSEGATE (DURHAM NO. 2) LIMITED

Company number 04939147

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)
21 Nov 2017 TM02 Termination of appointment of Geraldine Anne Hunt as a secretary on 12 November 2017
02 Oct 2017 AA Accounts for a small company made up to 31 December 2016
15 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
19 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
05 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2016 MR01 Registration of charge 049391470008, created on 22 April 2016
27 Apr 2016 MR01 Registration of charge 049391470006, created on 22 April 2016
27 Apr 2016 MR01 Registration of charge 049391470007, created on 22 April 2016
27 Apr 2016 MR04 Satisfaction of charge 049391470005 in full
02 Dec 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
02 Dec 2015 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 2 December 2015
12 Oct 2015 AA Accounts for a small company made up to 31 December 2014
29 Jul 2015 AD01 Registered office address changed from C/O Bond Dickinson Camden House Prince's Wharf Thornaby 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
12 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
08 Oct 2014 AA Accounts for a small company made up to 31 December 2013
14 May 2014 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
13 May 2014 AD01 Registered office address changed from C/O Grant Thornton Uk Llp Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF on 13 May 2014
13 May 2014 2.24B Administrator's progress report to 7 May 2014
13 May 2014 2.32B Notice of end of Administration
13 May 2014 AP01 Appointment of Miss Michaela Caroline Hunt as a director
13 May 2014 AP01 Appointment of Mrs Diane Frances Bishop as a director
09 May 2014 MR01 Registration of charge 049391470005
08 May 2014 MR04 Satisfaction of charge 4 in full
08 May 2014 MR04 Satisfaction of charge 2 in full