Advanced company searchLink opens in new window

GORFMITCH LIMITED

Company number 01563690

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)
25 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
25 Jun 2014 4.71 Return of final meeting in a members' voluntary winding up
18 Feb 2014 AA Total exemption small company accounts made up to 9 January 2014
05 Feb 2014 AA01 Previous accounting period shortened from 30 June 2014 to 9 January 2014
15 Jan 2014 AD01 Registered office address changed from Orchard House 5 the Orchard Hertford Hertfordshire SG14 3HQ on 15 January 2014
14 Jan 2014 600 Appointment of a voluntary liquidator
14 Jan 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
14 Jan 2014 4.70 Declaration of solvency
13 Dec 2013 MR04 Satisfaction of charge 2 in full
13 Dec 2013 MR04 Satisfaction of charge 1 in full
03 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
05 Nov 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
14 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
06 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
06 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
31 Oct 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
25 Nov 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
25 Nov 2010 CH01 Director's details changed for Kathryn Holly Merrifield Anderson on 20 November 2009
03 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
17 Nov 2009 AA Total exemption small company accounts made up to 30 June 2009
05 Nov 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
05 Nov 2009 CH01 Director's details changed for Keith Allen Merrifield on 5 November 2009
05 Nov 2009 CH01 Director's details changed for Pamela Holly Merrifield on 5 November 2009
26 Jan 2009 AA Total exemption small company accounts made up to 30 June 2008
12 Nov 2008 363a Return made up to 20/10/08; full list of members