Advanced company searchLink opens in new window

CASTLEGATE FUNDING LIMITED

Company number 07156028

Filter by category

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 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
23 Apr 2015 4.71 Return of final meeting in a members' voluntary winding up
02 Apr 2015 4.68 Liquidators' statement of receipts and payments to 16 March 2015
17 Jul 2014 AD01 Registered office address changed from 1 Colton Square Leicester Leicestershire LE1 1QH to Sky View Argosy Road East Midlands Airport Castle Donington Derbyshire DE7 2SA on 17 July 2014
28 Mar 2014 AD01 Registered office address changed from Mowbray House Castle Meadow Road Nottingham NG2 1BJ on 28 March 2014
27 Mar 2014 600 Appointment of a voluntary liquidator
27 Mar 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
27 Mar 2014 4.70 Declaration of solvency
25 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 17
03 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
25 Feb 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
22 Jan 2013 AP01 Appointment of Mark Aldrich as a director
22 Jan 2013 SH01 Statement of capital following an allotment of shares on 15 January 2013
  • GBP 17
02 Jul 2012 AD01 Registered office address changed from 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ on 2 July 2012
20 Mar 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
16 Feb 2012 SH06 Cancellation of shares. Statement of capital on 16 February 2012
  • GBP 16
16 Feb 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Feb 2012 SH03 Purchase of own shares.
23 Jan 2012 TM01 Termination of appointment of Joanne Bligh as a director
14 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
26 May 2011 AP01 Appointment of Susan Mabbott as a director
17 May 2011 AP01 Appointment of Mr Declan Cushley as a director
17 May 2011 SH01 Statement of capital following an allotment of shares on 1 May 2011
  • GBP 17
07 Mar 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders