Advanced company searchLink opens in new window

GILLMOSS LIMITED

Company number 03126119

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 Feb 2019 AP01 Appointment of Ms Julie Catherine Kniveton as a director on 1 February 2019
02 Feb 2019 AP03 Appointment of Ms Julie Catherine Kniveton as a secretary on 1 February 2019
02 Feb 2019 TM02 Termination of appointment of Edith Lesley Elliott as a secretary on 1 February 2019
02 Feb 2019 TM01 Termination of appointment of Edith Lesley Elliott as a director on 1 February 2019
02 Feb 2019 TM01 Termination of appointment of Chloe Jenkins as a director on 1 February 2019
22 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
22 Nov 2018 AD01 Registered office address changed from 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH to The Byre Edstaston Wem Shropshire SY4 5RG on 22 November 2018
24 Aug 2018 AA Micro company accounts made up to 30 November 2017
02 Apr 2018 MR04 Satisfaction of charge 2 in full
02 Apr 2018 MR04 Satisfaction of charge 3 in full
14 Mar 2018 AP01 Appointment of Mr David Sydney Benson as a director on 14 March 2018
18 Dec 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
17 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
16 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
16 Nov 2015 CH03 Secretary's details changed for Edith Lesley Elliott on 14 November 2015
16 Nov 2015 AD01 Registered office address changed from C/O Mitchell Charlesworth 5 Temple Square Temple Street Liverpool Merseyside L2 5RH England to 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH on 16 November 2015
16 Nov 2015 CH01 Director's details changed for Edith Lesley Elliott on 14 November 2015
08 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
12 Aug 2015 AD01 Registered office address changed from Room 2.02 Cotton Exchange Blding Old Hall Street Liverpool L3 9LQ to C/O Mitchell Charlesworth 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 12 August 2015
02 Feb 2015 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
04 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
19 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
02 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012