Advanced company searchLink opens in new window

CASTLEGATE HOUSE GP LIMITED

Company number 05616415

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)
19 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
19 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 4 February 2020
28 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 4 February 2019
04 May 2018 LIQ03 Liquidators' statement of receipts and payments to 4 February 2018
06 Apr 2017 4.68 Liquidators' statement of receipts and payments to 4 February 2017
02 Mar 2016 4.68 Liquidators' statement of receipts and payments to 4 February 2016
16 Mar 2015 TM01 Termination of appointment of Philip Littlehales as a director on 25 February 2015
19 Feb 2015 AD01 Registered office address changed from C/O Tyburn Lane Private Equity 43-44 Albemarle Street London W1S 4JJ to Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH on 19 February 2015
18 Feb 2015 4.20 Statement of affairs with form 4.19
18 Feb 2015 600 Appointment of a voluntary liquidator
18 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-05
29 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
18 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
03 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
11 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
27 Feb 2013 AP03 Appointment of Mr Robert Savill as a secretary
27 Feb 2013 TM02 Termination of appointment of Philippa Scobie as a secretary
11 Feb 2013 TM01 Termination of appointment of Thomas Walsh as a director
28 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
14 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
10 Oct 2012 CH03 Secretary's details changed for Mrs Philippa Scobie on 10 October 2012
09 Feb 2012 AP03 Appointment of Mrs Philippa Scobie as a secretary
09 Feb 2012 TM02 Termination of appointment of David Morgan as a secretary
30 Dec 2011 AA Total exemption full accounts made up to 31 March 2011