Advanced company searchLink opens in new window

CASTLEGATE 535 LIMITED

Company number 06705076

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)
13 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 5 August 2023
27 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 5 August 2022
27 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 5 August 2021
23 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 5 August 2020
22 Aug 2019 AD01 Registered office address changed from Lanyon House Mission Court Newport NP20 2DW Wales to Goldfields House 18a Gold Tops Newport South Wales NP20 4PH on 22 August 2019
21 Aug 2019 CVA4 Notice of completion of voluntary arrangement
21 Aug 2019 LIQ02 Statement of affairs
21 Aug 2019 600 Appointment of a voluntary liquidator
21 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-06
03 Dec 2018 MR01 Registration of charge 067050760002, created on 30 November 2018
30 Nov 2018 AA Total exemption full accounts made up to 31 October 2018
30 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
30 Nov 2018 AA01 Previous accounting period shortened from 31 December 2018 to 31 October 2018
08 Nov 2018 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
01 Nov 2018 TM01 Termination of appointment of John Simpson as a director on 1 November 2018
01 Nov 2018 TM01 Termination of appointment of Jeremy Philip Charles Keith as a director on 1 November 2018
05 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with updates
22 Aug 2018 PSC01 Notification of Michael Agapios Diamandis as a person with significant control on 20 July 2018
22 Aug 2018 PSC04 Change of details for Mr John Simpson as a person with significant control on 20 July 2018
22 Aug 2018 PSC04 Change of details for Mr Jeremy Philip Charles Keith as a person with significant control on 20 July 2018
22 Aug 2018 SH01 Statement of capital following an allotment of shares on 20 July 2018
  • GBP 250
24 Jul 2018 AP01 Appointment of Mr Michael Agapios Diamandis as a director on 20 July 2018
02 Feb 2018 MR01 Registration of charge 067050760001, created on 24 January 2018
13 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates