Advanced company searchLink opens in new window

CHATEAU GATEAUX LIMITED

Company number 05685294

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)
23 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2017 DS01 Application to strike the company off the register
17 Oct 2017 SH19 Statement of capital on 17 October 2017
  • GBP 1
03 Oct 2017 SH20 Statement by Directors
03 Oct 2017 CAP-SS Solvency Statement dated 18/09/17
03 Oct 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
08 Dec 2016 TM01 Termination of appointment of Lloyd Hugh Marshall as a director on 20 November 2016
03 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
25 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 21,588,527
25 Jan 2016 CH01 Director's details changed for Mr David Courtnall Marshall on 25 January 2016
10 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015
27 Jan 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 21,588,527
27 Jan 2015 CH04 Secretary's details changed for City Group Plc on 24 January 2015
29 Dec 2014 AA Accounts for a dormant company made up to 31 January 2014
02 Apr 2014 CH04 Secretary's details changed for City Group Plc on 24 March 2014
25 Mar 2014 AD01 Registered office address changed from 30 City Road London EC1Y 2AG on 25 March 2014
03 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 21,588,527
23 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
29 Jan 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
29 Jan 2013 CH01 Director's details changed for Mr Lloyd Hugh Marshall on 24 January 2013
15 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
28 Mar 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
27 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011