Advanced company searchLink opens in new window

GORDIAN STRAPPING LIMITED

Company number 00331258

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)
12 Jul 2016 AA Full accounts made up to 31 December 2015
28 Apr 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 40,400
01 Jul 2015 AA Full accounts made up to 31 December 2014
27 Apr 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 40,400
04 Jun 2014 AA Full accounts made up to 31 December 2013
28 Apr 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 40,400
29 Jan 2014 TM02 Termination of appointment of Paul Marsh as a secretary
29 Jan 2014 AP03 Appointment of Mrs Emma Louise Webber as a secretary
29 Jan 2014 TM01 Termination of appointment of Paul Marsh as a director
29 Jan 2014 TM02 Termination of appointment of Paul Marsh as a secretary
29 Jan 2014 AP01 Appointment of Mrs Emma Louise Webber as a director
30 Apr 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
18 Apr 2013 AA Full accounts made up to 31 December 2012
28 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
28 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
21 May 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
21 May 2012 CH01 Director's details changed for Mr Paul Vaughan Marsh on 25 April 2012
21 May 2012 CH01 Director's details changed for Mr Andrew William Lea on 28 February 2012
21 May 2012 CH03 Secretary's details changed for Mr Paul Vaughan Marsh on 25 April 2012
19 May 2012 MG01 Particulars of a mortgage or charge / charge no: 6
12 Apr 2012 AA Full accounts made up to 31 December 2011
17 Feb 2012 CH01 Director's details changed for Mr Andrew William Lea on 17 February 2012
26 Apr 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
11 Apr 2011 AA Full accounts made up to 31 December 2010
16 Feb 2011 AP01 Appointment of Mr Daren Russell Spice as a director