This company is commonly known as Castlegate 598 Limited. The company was founded 14 years ago and was given the registration number 07189145. The firm's registered office is in SHIRLEY. You can find them at Friars Gate, 1011 Stratford Road, Shirley, West Midlands. This company's SIC code is 99999 - Dormant Company.
Name | : | CASTLEGATE 598 LIMITED |
---|---|---|
Company Number | : | 07189145 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 March 2010 |
End of financial year | : | 09 January 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom, B90 4BN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN | Director | 04 October 2019 | Active |
C/O Browne Jacobson Llp (Cs), Victoria Square House, Victoria Square, Birmingham, United Kingdom, B2 4BU | Secretary | 23 July 2018 | Active |
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN | Director | 10 January 2019 | Active |
Friars Gate, 1011 Stratford Road, Shirley, Solihull, England, B90 4BN | Director | 10 January 2019 | Active |
44, Castle Gate, Nottingham, NG1 7BJ | Director | 15 March 2010 | Active |
C/O Browne Jacobson Llp (Cs), Victoria Square House, Victoria Square, Birmingham, United Kingdom, B2 4BU | Director | 13 April 2010 | Active |
C/O Browne Jacobson Llp (Cs), Victoria Square House, Victoria Square, Birmingham, United Kingdom, B2 4BU | Director | 13 April 2010 | Active |
C/O Browne Jacobson Llp (Cs), Victoria Square House, Victoria Square, Birmingham, United Kingdom, B2 4BU | Director | 13 April 2010 | Active |
C/O Browne Jacobson Llp (Cs), Victoria Square House, Victoria Square, Birmingham, United Kingdom, B2 4BU | Director | 13 April 2010 | Active |
42, High Street, Flitwick, Bedford, England, MK45 1DU | Director | 13 April 2010 | Active |
C/O Browne Jacobson Llp (Cs), Victoria Square House, Victoria Square, Birmingham, United Kingdom, B2 4BU | Director | 13 April 2010 | Active |
44, Castle Gate, Nottingham, NG1 7BJ | Corporate Director | 15 March 2010 | Active |
Veterinary Radiology Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-12 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-12 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-10-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2020-09-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-03 | Resolution | Resolution. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Officers | Appoint person director company with name date. | Download |
2019-10-04 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-20 | Accounts | Change account reference date company previous extended. | Download |
2019-06-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-22 | Officers | Change person director company with change date. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-05 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-04 | Address | Move registers to sail company with new address. | Download |
2019-03-04 | Address | Change sail address company with old address new address. | Download |
2019-03-01 | Address | Change registered office address company with date old address new address. | Download |
2019-01-24 | Resolution | Resolution. | Download |
2019-01-14 | Officers | Appoint person director company with name date. | Download |
2019-01-14 | Officers | Appoint person director company with name date. | Download |
2019-01-14 | Officers | Termination director company with name termination date. | Download |
2019-01-14 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.