Advanced company searchLink opens in new window

G.S.F. LTD.

Company number 02283017

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)
27 Jan 2010 CH01 Director's details changed for Meryl Ann Hughes on 31 December 2009
13 Jan 2010 TM01 Termination of appointment of Alexander Don as a director
21 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 8
17 Nov 2009 SH01 Statement of capital following an allotment of shares on 28 October 2009
  • GBP 135
17 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
17 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
07 Oct 2009 TM01 Termination of appointment of Jeremy Binnington as a director
22 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
07 Jan 2009 363a Return made up to 31/12/08; full list of members
23 Apr 2008 123 Nc inc already adjusted 01/04/08
23 Apr 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
18 Apr 2008 288a Director appointed alexander john wilmot douglas don
02 Jan 2008 363a Return made up to 31/12/07; full list of members
30 Jul 2007 AA Total exemption small company accounts made up to 31 March 2007
30 Jul 2007 AA Total exemption small company accounts made up to 31 March 2006
16 Jan 2007 363s Return made up to 31/12/06; full list of members
24 Apr 2006 363s Return made up to 31/12/05; full list of members
04 Apr 2006 AA Total exemption small company accounts made up to 31 March 2005
16 Mar 2005 AA Total exemption small company accounts made up to 31 March 2004
28 Feb 2005 363s Return made up to 31/12/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 28/02/05
  • 363(353) ‐ Location of register of members address changed
26 Jan 2005 287 Registered office changed on 26/01/05 from: unit 2 radfords field industrial estate maesbury road oswestry shropshire SY10 8RA
13 Nov 2004 395 Particulars of mortgage/charge
01 Oct 2004 403a Declaration of satisfaction of mortgage/charge
26 Apr 2004 288a New director appointed
14 Apr 2004 363s Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed