Advanced company searchLink opens in new window

GANMILL LIMITED

Company number 01492615

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)
22 Mar 2002 403a Declaration of satisfaction of mortgage/charge
22 Mar 2002 403a Declaration of satisfaction of mortgage/charge
22 Mar 2002 403a Declaration of satisfaction of mortgage/charge
06 Mar 2002 288b Director resigned
05 Mar 2002 288a New director appointed
15 Jan 2002 363s Return made up to 13/12/01; full list of members
27 Sep 2001 AA Accounts for a dormant company made up to 30 September 2000
15 Jan 2001 363s Return made up to 13/12/00; full list of members
19 Oct 2000 288b Director resigned
19 Oct 2000 288a New director appointed
10 Feb 2000 363s Return made up to 13/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
14 Dec 1999 AA Accounts for a dormant company made up to 30 September 1999
25 Oct 1999 RESOLUTIONS Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
16 Sep 1999 288a New director appointed
16 Sep 1999 287 Registered office changed on 16/09/99 from: 2 elmwood chineham business park crockford lane basinstoke hampshire RG24 8WG
04 Aug 1999 AA Full accounts made up to 30 September 1998
22 Jul 1999 363s Return made up to 13/12/98; no change of members
30 Sep 1998 225 Accounting reference date extended from 31/03/98 to 30/09/98
20 Apr 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
18 Apr 1998 288b Director resigned
18 Apr 1998 288b Secretary resigned
18 Apr 1998 288b Director resigned
18 Apr 1998 288b Director resigned
18 Apr 1998 288b Director resigned
18 Apr 1998 288a New director appointed