CASTLEGATE NOMINEE NO.2 LIMITED: Filings
Overview
| Company Name | CASTLEGATE NOMINEE NO.2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05626444 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CASTLEGATE NOMINEE NO.2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 12 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to Feb 04, 2017 | 9 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Feb 04, 2016 | 9 pages | 4.68 | ||||||||||
Registered office address changed from C/O Tyburn Lane Private Equity 43-44 Albemarle Street London W1S 4JJ to Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH on Feb 19, 2015 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Nov 17, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Nov 17, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||||||||||
Appointment of Mr Robert Savill as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Philippa Scobie as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Nov 17, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Mrs Philippa Scobie on Oct 10, 2012 | 1 pages | CH03 | ||||||||||
Appointment of Mrs Philippa Scobie as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of David Morgan as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Nov 17, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Philip Alexander Jeremy Leech on Dec 06, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Thomas Gerard Walsh on Dec 06, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Nov 17, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0