CASTLEGATE (EFS) LIMITED

C/O Hutchinsons C/O Hutchinsons, Wisbech, PE13 2RN, Cambridgeshire
StatusDISSOLVED
Company No.06016040
CategoryPrivate Limited Company
Incorporated01 Dec 2006
Age17 years, 5 months, 14 days
JurisdictionEngland Wales
Dissolution16 Feb 2016
Years8 years, 2 months, 28 days

SUMMARY

CASTLEGATE (EFS) LIMITED is an dissolved private limited company with number 06016040. It was incorporated 17 years, 5 months, 14 days ago, on 01 December 2006 and it was dissolved 8 years, 2 months, 28 days ago, on 16 February 2016. The company address is C/O Hutchinsons C/O Hutchinsons, Wisbech, PE13 2RN, Cambridgeshire.



Company Fillings

Gazette dissolved voluntary

Date: 16 Feb 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Dec 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Nov 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-06-30

Documents

View document PDF

Certificate change of name company

Date: 06 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed elsham farm services LIMITED\certificate issued on 06/07/15

Documents

View document PDF

Change of name notice

Date: 06 Jul 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2012

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Keith Johnson

Documents

View document PDF

Termination secretary company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Hutchinson

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Keith Johnson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 11 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2009

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Address

Type: 287

Description: Registered office changed on 15/05/2009 from brook house, 42 manor street ruskington sleaford lincolnshire NG34 9EP

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/07; full list of members

Documents

View document PDF

Certificate change of name company

Date: 06 Aug 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed axacraft LIMITED\certificate issued on 06/08/07

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 17/07/07 from: hillside 60 high street ringstead hunstanton norfolk PE36 5JU

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 28/12/06 from: oyez house 7 spa road london SE16 3QQ

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 01 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE LOCH LIMITED

THIRD FLOOR, 48,GLASGOW,G2 1BP

Number:SC537872
Status:ACTIVE
Category:Private Limited Company

FINE STITCH LTD

93 ST. JOHN'S HILL,LONDON,SW11 1SY

Number:11569267
Status:ACTIVE
Category:Private Limited Company

LUMINA MANAGEMENT COMPANY LIMITED

FISHER HOUSE,SALISBURY,SP2 7QY

Number:06302591
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MEMPAL CARE & MULTI PURPOSE AGENCY LTD

15 TOWER COURT,PETERBOROUGH,PE2 9AT

Number:07046646
Status:ACTIVE
Category:Private Limited Company

THE FOUR HORSEMEN (N.I.) LIMITED

C/O WILKINSON WILSON PEARL ASSURANCE HOUSE,BELFAST,BT1 5HB

Number:NI634567
Status:ACTIVE
Category:Private Limited Company

THE RIGHT WINDOW COMPANY LIMITED

SAPCOTE INDUSTIAL ESTATE,BURBAGE,LE10 2AU

Number:07137325
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source