CASTLEGATE WILLS & ESTATE PLANNING LIMITED

Register to unlock more data on OkredoRegister

CASTLEGATE WILLS & ESTATE PLANNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08022917

Incorporation date

10/04/2012

Size

Micro Entity

Contacts

Registered address

Registered address

92 Sevenfields, Highworth, Swindon SN6 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2012)
dot icon31/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon15/10/2024
First Gazette notice for voluntary strike-off
dot icon07/10/2024
Application to strike the company off the register
dot icon04/10/2024
Micro company accounts made up to 2024-08-31
dot icon25/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon24/11/2023
Micro company accounts made up to 2023-08-31
dot icon15/05/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon21/02/2023
Micro company accounts made up to 2022-08-31
dot icon07/10/2022
Appointment of Mrs Lisa Justine Crowley as a director on 2022-04-29
dot icon07/10/2022
Appointment of Mrs Janice Christine Gibbs as a director on 2022-04-29
dot icon07/10/2022
Appointment of Mr Andrew Gibbs as a director on 2022-04-29
dot icon07/10/2022
Registered office address changed from Berkley House Hunts Rise South Marston Park Swindon Wiltshire SN3 4TG England to 92 Sevenfields Highworth Swindon SN6 7NG on 2022-10-07
dot icon29/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon19/01/2022
Micro company accounts made up to 2021-08-31
dot icon20/05/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon07/01/2021
Micro company accounts made up to 2020-08-31
dot icon22/05/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon21/01/2020
Micro company accounts made up to 2019-08-31
dot icon15/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon03/04/2019
Micro company accounts made up to 2018-08-31
dot icon06/09/2018
Registered office address changed from Hermes House Fire Fly Avenue Swindon SN2 2GA England to Berkley House Hunts Rise South Marston Park Swindon Wiltshire SN3 4TG on 2018-09-06
dot icon10/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon10/04/2018
Notification of Andrew Gibbs as a person with significant control on 2017-08-01
dot icon10/04/2018
Cessation of Janice Christine Gibbs as a person with significant control on 2017-08-01
dot icon27/03/2018
Micro company accounts made up to 2017-08-31
dot icon05/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon01/06/2017
Confirmation statement made on 2017-04-10 with updates
dot icon27/10/2016
Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE to Hermes House Fire Fly Avenue Swindon SN2 2GA on 2016-10-27
dot icon25/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon11/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon06/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon05/05/2015
Registered office address changed from 160 Ermin Street Swindon SN3 4NE England to Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE on 2015-05-05
dot icon20/02/2015
Particulars of variation of rights attached to shares
dot icon20/02/2015
Change of share class name or designation
dot icon24/06/2014
Registered office address changed from 77 Shrivenham Hundred Business Park Majors Road Watchfield Wiltshire SN6 8TY on 2014-06-24
dot icon15/05/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon08/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon27/09/2013
Change of share class name or designation
dot icon27/09/2013
Resolutions
dot icon16/09/2013
Previous accounting period extended from 2013-04-30 to 2013-08-31
dot icon02/05/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon12/04/2013
Termination of appointment of Andrew Gibbs as a director
dot icon12/04/2013
Termination of appointment of Janice Gibbs as a secretary
dot icon12/04/2013
Termination of appointment of Lisa Crowley as a secretary
dot icon10/04/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
10/04/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
87.32K
-
0.00
-
-
2022
0
87.13K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Gibbs
Director
29/04/2022 - Present
2
Mr Andrew Gibbs
Director
10/04/2012 - 09/04/2013
2
Mrs Janice Christine Gibbs
Director
29/04/2022 - Present
-
Mr William Franklyn Crowley
Director
10/04/2012 - Present
3
Mrs Lisa Justine Crowley
Director
29/04/2022 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CASTLEGATE WILLS & ESTATE PLANNING LIMITED

CASTLEGATE WILLS & ESTATE PLANNING LIMITED is an(a) Dissolved company incorporated on 10/04/2012 with the registered office located at 92 Sevenfields, Highworth, Swindon SN6 7NG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLEGATE WILLS & ESTATE PLANNING LIMITED?

toggle

CASTLEGATE WILLS & ESTATE PLANNING LIMITED is currently Dissolved. It was registered on 10/04/2012 and dissolved on 31/12/2024.

Where is CASTLEGATE WILLS & ESTATE PLANNING LIMITED located?

toggle

CASTLEGATE WILLS & ESTATE PLANNING LIMITED is registered at 92 Sevenfields, Highworth, Swindon SN6 7NG.

What does CASTLEGATE WILLS & ESTATE PLANNING LIMITED do?

toggle

CASTLEGATE WILLS & ESTATE PLANNING LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for CASTLEGATE WILLS & ESTATE PLANNING LIMITED?

toggle

The latest filing was on 31/12/2024: Final Gazette dissolved via voluntary strike-off.