Advanced company searchLink opens in new window

GORDON CAREY CONSULTANTS LIMITED

Company number 02978180

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Dec 2018 DS01 Application to strike the company off the register
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Nov 2016 CS01 Confirmation statement made on 12 October 2016 with updates
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 200
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 200
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Dec 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 200
06 Dec 2013 AP01 Appointment of Mrs Gilly Carey as a director
06 Dec 2013 CH01 Director's details changed for Mr Gordon Rothwell Carey on 7 January 2013
06 Dec 2013 TM02 Termination of appointment of Christopher Jones as a secretary
06 Dec 2013 TM01 Termination of appointment of Christopher Jones as a director
10 Jun 2013 AD01 Registered office address changed from 2 Whitechapel Close Leeds LS8 2PT United Kingdom on 10 June 2013
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
04 Oct 2012 CH01 Director's details changed for Mr Christopher William Jones on 4 October 2012
22 May 2012 CH03 Secretary's details changed for Mr Christopher William Jones on 22 May 2012
02 Apr 2012 CERTNM Company name changed kingston investments LIMITED\certificate issued on 02/04/12
  • RES15 ‐ Change company name resolution on 2012-03-30
  • NM01 ‐ Change of name by resolution
13 Feb 2012 AD01 Registered office address changed from the Ellers 23 Park Lane Roundhay Leeds West Yorkshire LS8 2EX on 13 February 2012