Founded in 2006, Castlegate (Bbg) Ltd have registered office in Wisbech, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. There are 2 directors listed for this business in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSON, Richard Keith | 17 December 2009 | - | 1 |
HUTCHINSON, David Antony | 17 December 2009 | 17 December 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 16 August 2016 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 02 February 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 01 December 2015 | |
DS01 - Striking off application by a company | 18 November 2015 | |
TM01 - Termination of appointment of director | 20 October 2015 | |
AA01 - Change of accounting reference date | 24 September 2015 | |
AR01 - Annual Return | 04 September 2015 | |
CERTNM - Change of name certificate | 06 July 2015 | |
CONNOT - N/A | 06 July 2015 | |
AA - Annual Accounts | 19 September 2014 | |
AR01 - Annual Return | 11 August 2014 | |
AR01 - Annual Return | 12 August 2013 | |
AA - Annual Accounts | 19 June 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AP01 - Appointment of director | 12 September 2012 | |
AR01 - Annual Return | 13 August 2012 | |
AR01 - Annual Return | 10 August 2011 | |
AA - Annual Accounts | 10 June 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 13 August 2010 | |
AP03 - Appointment of secretary | 11 January 2010 | |
TM02 - Termination of appointment of secretary | 11 January 2010 | |
TM02 - Termination of appointment of secretary | 08 January 2010 | |
AP03 - Appointment of secretary | 07 January 2010 | |
TM01 - Termination of appointment of director | 07 January 2010 | |
TM02 - Termination of appointment of secretary | 07 January 2010 | |
AA - Annual Accounts | 30 October 2009 | |
363a - Annual Return | 11 August 2009 | |
287 - Change in situation or address of Registered Office | 15 May 2009 | |
AA - Annual Accounts | 23 October 2008 | |
363a - Annual Return | 13 October 2008 | |
288a - Notice of appointment of directors or secretaries | 04 October 2007 | |
288a - Notice of appointment of directors or secretaries | 04 October 2007 | |
363a - Annual Return | 28 August 2007 | |
288b - Notice of resignation of directors or secretaries | 28 August 2007 | |
288b - Notice of resignation of directors or secretaries | 28 August 2007 | |
RESOLUTIONS - N/A | 07 August 2007 | |
CERTNM - Change of name certificate | 01 August 2007 | |
AA - Annual Accounts | 27 July 2007 | |
287 - Change in situation or address of Registered Office | 17 July 2007 | |
288a - Notice of appointment of directors or secretaries | 22 June 2007 | |
395 - Particulars of a mortgage or charge | 28 February 2007 | |
225 - Change of Accounting Reference Date | 01 February 2007 | |
225 - Change of Accounting Reference Date | 30 November 2006 | |
225 - Change of Accounting Reference Date | 02 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 October 2006 | |
288a - Notice of appointment of directors or secretaries | 24 August 2006 | |
288a - Notice of appointment of directors or secretaries | 24 August 2006 | |
287 - Change in situation or address of Registered Office | 24 August 2006 | |
288b - Notice of resignation of directors or secretaries | 24 August 2006 | |
288b - Notice of resignation of directors or secretaries | 24 August 2006 | |
NEWINC - New incorporation documents | 10 August 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 20 February 2007 | Outstanding |
N/A |