Advanced company searchLink opens in new window

CASTLEGATE 450 LIMITED

Company number 06006623

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 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2015 DS01 Application to strike the company off the register
17 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 600
07 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
11 Feb 2014 AR01 Annual return made up to 22 November 2013 with full list of shareholders
07 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
25 Jul 2013 MR04 Satisfaction of charge 2 in full
25 Jul 2013 MR04 Satisfaction of charge 1 in full
08 Feb 2013 AR01 Annual return made up to 22 November 2012 with full list of shareholders
02 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
29 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
26 Sep 2011 MISC Section 519
07 Sep 2011 AUD Auditor's resignation
05 Sep 2011 AP01 Appointment of Gregg Givens as a director on 5 August 2011
05 Sep 2011 AP03 Appointment of Robert Evans as a secretary on 5 August 2011
05 Sep 2011 TM02 Termination of appointment of Richard Scott Taylor as a secretary on 5 August 2011
05 Sep 2011 TM01 Termination of appointment of Michael Carney Gray Hunter as a director on 5 August 2011
05 Sep 2011 TM01 Termination of appointment of Richard Scott Taylor as a director on 5 August 2011
05 Sep 2011 TM01 Termination of appointment of Nicolas William Dixon as a director on 5 August 2011
05 Sep 2011 AD01 Registered office address changed from Unit 2 Oddicroft Lane Sutton Parkway Sutton in Ashfield Nottinghamshire NG17 5FB on 5 September 2011
16 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
16 Aug 2011 SH10 Particulars of variation of rights attached to shares
16 Aug 2011 SH08 Change of share class name or designation
11 Aug 2011 CC04 Statement of company's objects