CASTLEGATE 665 LIMITED

Bridge House Bridge House, London, SE1 9QR
StatusDISSOLVED
Company No.07861565
CategoryPrivate Limited Company
Incorporated25 Nov 2011
Age12 years, 5 months, 21 days
JurisdictionEngland Wales
Dissolution24 Jul 2015
Years8 years, 9 months, 23 days

SUMMARY

CASTLEGATE 665 LIMITED is an dissolved private limited company with number 07861565. It was incorporated 12 years, 5 months, 21 days ago, on 25 November 2011 and it was dissolved 8 years, 9 months, 23 days ago, on 24 July 2015. The company address is Bridge House Bridge House, London, SE1 9QR.



Company Fillings

Gazette dissolved liquidation

Date: 24 Jul 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Sep 2014

Action Date: 02 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-07-02

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jul 2013

Action Date: 17 Jul 2013

Category: Address

Type: AD01

Old address: 30 High Park Drive Wolverton Mill Milton Keynes MK12 5TT England

Change date: 2013-07-17

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 16 Jul 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Jul 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Hill

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Rose

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2012

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Christopher Collis

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2012

Action Date: 27 Sep 2012

Category: Capital

Type: SH01

Capital : 585,715.00 GBP

Date: 2012-09-27

Documents

View document PDF

Resolution

Date: 08 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Hill

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John David William Pocock

Documents

View document PDF

Change account reference date company current extended

Date: 25 Apr 2012

Action Date: 28 Feb 2013

Category: Accounts

Type: AA01

Made up date: 2012-02-28

New date: 2013-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Apr 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA01

New date: 2012-02-28

Made up date: 2012-08-28

Documents

View document PDF

Resolution

Date: 11 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2012

Action Date: 21 Mar 2012

Category: Capital

Type: SH01

Capital : 285,715 GBP

Date: 2012-03-21

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Apr 2012

Action Date: 21 Mar 2012

Category: Capital

Type: SH02

Date: 2012-03-21

Documents

View document PDF

Legacy

Date: 02 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 29 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2012

Action Date: 08 Feb 2012

Category: Address

Type: AD01

Old address: 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ

Change date: 2012-02-08

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Feb 2012

Action Date: 28 Aug 2012

Category: Accounts

Type: AA01

New date: 2012-08-28

Made up date: 2012-11-30

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Castlegate Directors Limited

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Cummings

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Rose

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Keith Bolton

Documents

View document PDF

Incorporation company

Date: 25 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FORREST (EUROPE) LTD

84 BROADFIELDS AVENUE,EDGWARE,HA8 8SW

Number:09715523
Status:ACTIVE
Category:Private Limited Company

JAY'S TANNING LIMITED

218 LEYBOURNE DRIVE,NOTTINGHAM,NG5 5GJ

Number:05239825
Status:ACTIVE
Category:Private Limited Company

MARCINEX TRANSPORT LIMITED

2 POLEGATE DRIVE,LEIGH,WN7 5TB

Number:10127095
Status:ACTIVE
Category:Private Limited Company

OZKAN CATERING LTD

97 NORTHDOWN PARK ROAD,MARGATE,CT9 2TU

Number:11731094
Status:ACTIVE
Category:Private Limited Company

SISTERSECRETS LTD

20 FINBRAKEN DRIVE,GOUROCK,PA19 1BF

Number:SC538562
Status:ACTIVE
Category:Private Limited Company
Number:CE001713
Status:ACTIVE
Category:Charitable Incorporated Organisation

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