Advanced company searchLink opens in new window

GFA ELEKTROMATEN UK LTD

Company number 01489927

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)
10 Jun 2016 AA Full accounts made up to 30 September 2015
17 May 2016 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
29 Dec 2015 AR01 Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 10,000
21 Feb 2015 AA Accounts for a small company made up to 30 September 2014
08 Jan 2015 AR01 Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10,000
16 Oct 2014 MA Memorandum and Articles of Association
06 Oct 2014 CERTNM Company name changed guthrie douglas LIMITED\certificate issued on 06/10/14
  • RES15 ‐ Change company name resolution on 2014-09-15
06 Oct 2014 CONNOT Change of name notice
27 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
27 May 2014 SH10 Particulars of variation of rights attached to shares
27 May 2014 SH08 Change of share class name or designation
15 May 2014 SH06 Cancellation of shares. Statement of capital on 15 May 2014
  • GBP 10,000
15 May 2014 SH03 Purchase of own shares.
30 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Mar 2014 AA Accounts for a small company made up to 30 September 2013
16 Jan 2014 AR01 Annual return made up to 27 December 2013 with full list of shareholders
09 Jan 2014 CH01 Director's details changed for Andrew David Collett on 19 June 2013
04 Jul 2013 AA Full accounts made up to 30 September 2012
19 Jun 2013 AD01 Registered office address changed from 12 Heathcote Way Heathcote Industrial Estate Warwick CV34 6TE on 19 June 2013
19 Jun 2013 TM02 Termination of appointment of Glynis Guthrie as a secretary
19 Jun 2013 TM01 Termination of appointment of Richard Guthrie as a director
19 Jun 2013 AP01 Appointment of Mr Stephan Richard Kleine as a director
04 Jun 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Jun 2013 SH03 Purchase of own shares.
08 Jan 2013 AR01 Annual return made up to 27 December 2012 with full list of shareholders