Advanced company searchLink opens in new window

GAPCONTROL LIMITED

Company number 02156361

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)
02 Jun 2016 AP01 Appointment of Mr Timothy Ankers as a director on 2 June 2016
02 Jun 2016 AP03 Appointment of Mr Scott Lewis Rawlings as a secretary on 2 June 2016
02 Jun 2016 TM02 Termination of appointment of Martyn Eric Thomas Ankers as a secretary on 2 June 2016
26 Apr 2016 AA Accounts for a small company made up to 31 July 2015
24 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
14 May 2015 MR04 Satisfaction of charge 2 in full
14 May 2015 MR04 Satisfaction of charge 1 in full
14 May 2015 MR04 Satisfaction of charge 3 in full
12 May 2015 MR01 Registration of charge 021563610004, created on 8 May 2015
26 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
10 Mar 2015 AA Accounts for a small company made up to 31 July 2014
28 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
21 Jan 2014 AA Accounts for a small company made up to 31 July 2013
02 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
16 Nov 2012 AA Accounts for a small company made up to 31 July 2012
23 Mar 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
23 Mar 2012 CH01 Director's details changed for Scott Lewis Rawlings on 20 March 2012
23 Mar 2012 CH01 Director's details changed for Benjamin William Rawlings on 20 March 2012
05 Dec 2011 AA Accounts for a small company made up to 31 July 2011
11 Apr 2011 AA Accounts for a small company made up to 31 July 2010
01 Apr 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
26 Jan 2011 AD01 Registered office address changed from 5 Mitchell Road Ferndown Industrial Estate Ferndown Dorset BH21 7SG on 26 January 2011
09 Jun 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
09 Jun 2010 CH01 Director's details changed for Martyn Eric Thomas Ankers on 20 March 2010
09 Jun 2010 CH01 Director's details changed for Scott Lewis Rawlings on 20 March 2010