CASTLEGATE (BBG) LIMITED

05901571
C/O HUTCHINSONS WEASENHAM LANE WISBECH CAMBRIDGESHIRE PE13 2RN PE13 2RN

Documents

Documents
Date Category Description Pages
16 Aug 2016 gazette Gazette Dissolved Voluntary 1 Buy now
02 Feb 2016 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
01 Dec 2015 gazette Gazette Notice Voluntary 1 Buy now
18 Nov 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Oct 2015 officers Termination of appointment of director (John Robert Cawdron Harris) 1 Buy now
24 Sep 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Sep 2015 annual-return Annual Return 6 Buy now
06 Jul 2015 change-of-name Certificate Change Of Name Company 2 Buy now
06 Jul 2015 change-of-name Change Of Name Notice 2 Buy now
19 Sep 2014 accounts Annual Accounts 6 Buy now
11 Aug 2014 annual-return Annual Return 6 Buy now
12 Aug 2013 annual-return Annual Return 6 Buy now
19 Jun 2013 accounts Annual Accounts 6 Buy now
02 Oct 2012 accounts Annual Accounts 6 Buy now
12 Sep 2012 officers Appointment of director (Mr Richard Keith Johnson) 2 Buy now
13 Aug 2012 annual-return Annual Return 5 Buy now
10 Aug 2011 annual-return Annual Return 5 Buy now
10 Jun 2011 accounts Annual Accounts 6 Buy now
02 Oct 2010 accounts Annual Accounts 14 Buy now
13 Aug 2010 annual-return Annual Return 5 Buy now
11 Jan 2010 officers Appointment of secretary (Mr Richard Keith Johnson) 1 Buy now
11 Jan 2010 officers Termination of appointment of secretary (David Hutchinson) 1 Buy now
08 Jan 2010 officers Termination of appointment of secretary (Kenneth Matthews) 1 Buy now
07 Jan 2010 officers Appointment of secretary (Mr David Antony Hutchinson) 1 Buy now
07 Jan 2010 officers Termination of appointment of director (Kenneth Matthews) 1 Buy now
07 Jan 2010 officers Termination of appointment of secretary (Kenneth Matthews) 1 Buy now
30 Oct 2009 accounts Annual Accounts 16 Buy now
11 Aug 2009 annual-return Return made up to 10/08/09; full list of members 4 Buy now
15 May 2009 address Registered office changed on 15/05/2009 from brook house, 42 manor street ruskington sleaford lincolnshire NG34 9EP 1 Buy now
23 Oct 2008 accounts Annual Accounts 17 Buy now
13 Oct 2008 annual-return Return made up to 10/08/08; full list of members 4 Buy now
04 Oct 2007 officers New secretary appointed;new director appointed 2 Buy now
04 Oct 2007 officers New director appointed 2 Buy now
28 Aug 2007 annual-return Return made up to 10/08/07; full list of members 3 Buy now
28 Aug 2007 officers Director resigned 1 Buy now
28 Aug 2007 officers Secretary resigned 1 Buy now
07 Aug 2007 resolution Resolution 2 Buy now
01 Aug 2007 change-of-name Certificate Change Of Name Company 2 Buy now
27 Jul 2007 accounts Annual Accounts 6 Buy now
17 Jul 2007 address Registered office changed on 17/07/07 from: hillside 60 high street ringstead hunstanton norfolk PE36 5JU 1 Buy now
22 Jun 2007 officers New director appointed 1 Buy now
28 Feb 2007 mortgage Particulars of mortgage/charge 9 Buy now
01 Feb 2007 accounts Accounting reference date shortened from 31/12/07 to 31/12/06 1 Buy now
30 Nov 2006 accounts Accounting reference date extended from 31/12/06 to 31/12/07 1 Buy now
02 Oct 2006 accounts Accounting reference date shortened from 31/08/07 to 31/12/06 1 Buy now
02 Oct 2006 capital Ad 14/09/06--------- £ si 99998@1=99998 £ ic 2/100000 2 Buy now
24 Aug 2006 officers New secretary appointed;new director appointed 2 Buy now
24 Aug 2006 officers New director appointed 2 Buy now
24 Aug 2006 address Registered office changed on 24/08/06 from: po box 55 7 spa road london SE16 3QQ 1 Buy now
24 Aug 2006 officers Secretary resigned 1 Buy now
24 Aug 2006 officers Director resigned 1 Buy now
10 Aug 2006 incorporation Incorporation Company 14 Buy now