CASTLEGATE 429 LIMITED: Filings
Overview
Company Name | CASTLEGATE 429 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05920725 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for CASTLEGATE 429 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Aug 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Aug 31, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from St Philips Point Temple Row Birmingham West Midlands B2 5AF to Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD on Nov 03, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Andrew Gareth Moore as a secretary on Mar 24, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Steven Ashforth as a director on Mar 24, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Albert Grahame Winter as a director on Mar 24, 2015 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to May 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Aug 31, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Charterhouse Legge Street Birmingham B4 7EU England* on Jun 23, 2014 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to May 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Aug 31, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to May 31, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Aug 31, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mr Andrew Gareth Moore as a secretary | 1 pages | AP03 | ||||||||||
Registered office address changed from * Bentley Jennison Charterhouse Legge Street Birmingham B4 7EU* on Jun 28, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Dean Cantelo as a secretary | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to May 31, 2011 | 9 pages | AA | ||||||||||
Annual return made up to Aug 31, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption full accounts made up to May 31, 2010 | 9 pages | AA | ||||||||||
Annual return made up to Aug 31, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Secretary's details changed for Dean Cantelo-Bond on Aug 31, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Steven Ashforth on Aug 31, 2010 | 2 pages | CH01 | ||||||||||
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