Advanced company searchLink opens in new window

GSF 401 LIMITED

Company number 00221593

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 May 2011 TM01 Termination of appointment of Mark Walker as a director
30 Mar 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
25 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Apr 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
10 Mar 2010 AD01 Registered office address changed from Unit 3 Pimhole Business Park Pimhole Road Bury Lancashire BL9 7ET on 10 March 2010
05 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Oct 2009 AP01 Appointment of John David Walker as a director
28 Oct 2009 AP03 Appointment of John David Walker as a secretary
26 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 5
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
25 Oct 2009 TM02 Termination of appointment of Stephen Mason as a secretary
25 Oct 2009 TM01 Termination of appointment of Linda Creer as a director
25 Oct 2009 TM01 Termination of appointment of Henry Gregan as a director
25 Oct 2009 TM01 Termination of appointment of Gene Whewell as a director
25 Oct 2009 AP01 Appointment of Mark Colin Walker as a director
25 Oct 2009 AD01 Registered office address changed from Newbridge Chemical Works York St Radcliffe Lancashire M26 2GL on 25 October 2009
21 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Apr 2009 363a Return made up to 26/03/09; full list of members
13 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
23 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
28 Apr 2008 363a Return made up to 26/03/08; full list of members
18 Oct 2007 AA Total exemption full accounts made up to 31 December 2006
05 Apr 2007 363a Return made up to 26/03/07; full list of members
25 Oct 2006 AA Total exemption full accounts made up to 31 December 2005