Advanced company searchLink opens in new window

GATEWAY COMPUTING LIMITED

Company number 01738661

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)
23 Jun 2014 TM01 Termination of appointment of Steven Shakespeare as a director
20 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
13 Sep 2013 TM01 Termination of appointment of Scott Wilce as a director
28 Aug 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
11 Mar 2013 AA Full accounts made up to 30 September 2012
22 Feb 2013 TM01 Termination of appointment of Simon Pedrick as a director
19 Oct 2012 AA01 Previous accounting period shortened from 31 December 2012 to 30 September 2012
02 Aug 2012 AP01 Appointment of Steven Shakespeare as a director
01 Aug 2012 AP01 Appointment of Mr Phillip David Rowland as a director
01 Aug 2012 AP01 Appointment of Mr Simon Richard Downing as a director
01 Aug 2012 AP03 Appointment of Mr Michael Stoddard as a secretary
11 Jul 2012 TM02 Termination of appointment of Lynda Wilce as a secretary
10 Jul 2012 AD01 Registered office address changed from the White House 114 Hendford Hill Yeovil Somerset BA20 2RF on 10 July 2012
03 Jul 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
26 Jun 2012 AUD Auditor's resignation
02 Apr 2012 AA Accounts for a small company made up to 31 December 2011
28 Mar 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 Mar 2012 SH03 Purchase of own shares.
07 Mar 2012 SH06 Cancellation of shares. Statement of capital on 7 March 2012
  • GBP 214
14 Jul 2011 AA Accounts for a small company made up to 31 December 2010
21 Jun 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
21 Jun 2011 CH01 Director's details changed for Scott Michael Wilce on 11 June 2011
18 Jan 2011 CH01 Director's details changed for Scott Michael Wilce on 8 October 2010
18 Jan 2011 CH03 Secretary's details changed for Mrs Lynda Jane Wilce on 8 October 2010
25 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1