CASTLEGATE HIGH PARK LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2022-07-22 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2022-04-22 View Report
Insolvency. Brought down date: 2021-09-04. 2021-10-19 View Report
Insolvency. Brought down date: 2020-09-04. 2020-10-15 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2020-08-18 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-08-18 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-10-22 View Report
Address. Old address: Bridge House London Bridge London SE1 9QR. New address: 2nd Floor Regis House 45 King William Street London EC4R 9AN. Change date: 2019-10-15. 2019-10-15 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-10-12 View Report
Insolvency. Order of court restoration previously creditors voluntary liquidation. 2019-10-07 View Report
Gazette. Gazette dissolved liquidation. 2015-10-08 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2015-07-08 View Report
Insolvency. Liquidation disclaimer notice. 2014-07-04 View Report
Insolvency. Brought down date: 2014-03-14. 2014-03-25 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2014-03-20 View Report
Insolvency. Liquidation in administration move to creditors voluntary liquidation. 2014-03-14 View Report
Insolvency. Liquidation administration notice deemed approval of proposals. 2013-10-25 View Report
Insolvency. Brought down date: 2013-09-17. 2013-10-18 View Report
Mortgage. Charge number: 3. 2013-07-25 View Report
Address. Old address: 30 High Park Drive Wolverton Mill East Milton Keynes MK12 5TT. Change date: 2013-05-23. 2013-05-23 View Report
Insolvency. Liquidation in administration proposals. 2013-05-16 View Report
Insolvency. Liquidation in administration result creditors meeting. 2013-05-16 View Report
Insolvency. Liquidation in administration proposals. 2013-05-09 View Report
Insolvency. Form attached: 2.14B. 2013-04-26 View Report
Insolvency. Liquidation in administration appointment of administrator. 2013-04-15 View Report
Change of name. Description: Company name changed european collaborative hi-tech organisation LIMITED\certificate issued on 21/03/13. 2013-03-21 View Report
Change of name. Change of name notice. 2013-03-21 View Report
Officers. Officer name: Stephen Hill. 2013-01-02 View Report
Officers. Officer name: Michael Rose. 2013-01-02 View Report
Annual return. With made up date full list shareholders. 2012-09-27 View Report
Officers. Officer name: Stephen Hill. 2012-08-21 View Report
Accounts. Accounts type full. 2012-08-15 View Report
Accounts. Accounts type full. 2012-07-23 View Report
Officers. Officer name: Mr John David William Pocock. 2012-07-19 View Report
Accounts. Change account reference date company previous shortened. 2012-04-18 View Report
Officers. Officer name: Michael Barry. 2012-04-18 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2012-04-04 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2012-04-02 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2012-03-29 View Report
Officers. Officer name: Mr Michael John Rose. 2012-03-06 View Report
Annual return. With made up date full list shareholders. 2012-02-13 View Report
Accounts. Change account reference date company previous extended. 2011-11-21 View Report
Miscellaneous. Description: Section 519 ca 2006. 2011-04-18 View Report
Auditors. Auditors resignation company. 2011-04-18 View Report
Annual return. With made up date full list shareholders. 2011-02-14 View Report
Change of name. Description: Company name changed european courier & hi-tech organisation LIMITED\certificate issued on 24/08/10. 2010-08-24 View Report
Change of name. Change of name notice. 2010-08-24 View Report
Officers. Officer name: Gavin Clough. 2010-08-17 View Report
Accounts. Accounts type full. 2010-07-27 View Report