Advanced company searchLink opens in new window

WITAN GATE LIMITED

Company number 05452424

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)
26 Feb 2009 288c Secretary's Change of Particulars / thomas ferns / 10/08/2006 / HouseName/Number was: , now: shortlands; Street was: 307 oxford road, now: 39A heyes lane; Post Town was: macclesfield, now: alderley edge; Post Code was: SK11 8JZ, now: SK9 7LA
30 Jul 2008 AA Group of companies' accounts made up to 31 December 2007
04 Jul 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Co bus. 26/06/2008
  • RES10 ‐ Resolution of allotment of securities
03 Apr 2008 288b Appointment Terminated Director charles perkins
21 Oct 2007 353a Location of register of members (non legible)
29 Aug 2007 395 Particulars of mortgage/charge
03 Aug 2007 AA Group of companies' accounts made up to 31 December 2006
20 Jun 2007 288b Director resigned
14 Jun 2007 287 Registered office changed on 14/06/07 from: 50 fountain street, manchester, M2 2AS
06 Jun 2007 363s Return made up to 13/05/07; bulk list available separately
06 Jun 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Jun 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Jan 2007 395 Particulars of mortgage/charge
30 Jan 2007 395 Particulars of mortgage/charge
30 Jan 2007 395 Particulars of mortgage/charge
04 Aug 2006 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Aug 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Aug 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Aug 2006 AA Full accounts made up to 31 December 2005
16 Jun 2006 363s Return made up to 13/05/06; bulk list available separately
16 Jun 2006 363(288) Director's particulars changed
16 Jun 2006 363(190) Location of debenture register address changed
24 Apr 2006 123 Nc inc already adjusted 04/04/06
24 Apr 2006 88(2)R Ad 04/04/06-05/04/06 £ si 44870600@.1=4487060 £ ic 299999/4787059
19 Apr 2006 288b Secretary resigned