Advanced company searchLink opens in new window

GAUGEMASTER CONTROLS LIMITED

Company number 02714470

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 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 95,000
09 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
16 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 95,000
30 Dec 2014 AP01 Appointment of Mr Mathew Andrew Taylor as a director on 30 December 2014
23 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
15 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 95,000
11 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
03 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
29 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
12 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
03 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
04 May 2011 SH06 Cancellation of shares. Statement of capital on 4 May 2011
  • GBP 95,000
12 Apr 2011 SH03 Purchase of own shares.
29 Mar 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
29 Mar 2011 AD04 Register(s) moved to registered office address
19 Jan 2011 AP01 Appointment of Mr Ian John Fowler as a director
31 Dec 2010 SH06 Cancellation of shares. Statement of capital on 31 December 2010
  • GBP 97,500
25 Oct 2010 AA Total exemption full accounts made up to 30 June 2010
16 Apr 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
16 Apr 2010 AD03 Register(s) moved to registered inspection location
16 Apr 2010 AD02 Register inspection address has been changed
16 Apr 2010 CH01 Director's details changed for Mr Rodney Kenneth Taylor on 26 March 2010
16 Apr 2010 CH01 Director's details changed for Mrs Dianne Jennifer Taylor on 26 March 2010
14 Apr 2010 AP03 Appointment of Mrs Dianne Jennifer Taylor as a secretary
14 Apr 2010 TM02 Termination of appointment of George Ide Phillips Limited as a secretary