Advanced company searchLink opens in new window

CASTLEGATE NOMINEE NO.1 LIMITED

Company number 05626412

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)
16 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
16 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
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
05 Mar 2015 600 Appointment of a voluntary liquidator
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 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-05
25 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
15 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
21 Nov 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
16 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
27 Feb 2013 AP03 Appointment of Mr Robert Savill as a secretary
07 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
21 Nov 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
01 Mar 2012 TM02 Termination of appointment of David Morgan as a secretary
13 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
07 Dec 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
07 Dec 2011 CH01 Director's details changed for William Patrick O'hara on 6 December 2011
06 Dec 2011 CH01 Director's details changed for Mr Philip Alexander Jeremy Leech on 6 December 2011
06 Dec 2011 CH01 Director's details changed for Mr Thomas Gerard Walsh on 6 December 2011
22 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
14 Dec 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders
02 Nov 2010 TM01 Termination of appointment of Nigel Turnbull as a director
13 May 2010 CH01 Director's details changed for John Daly on 9 December 2009