- Company Overview for GUNFORM INTERNATIONAL LIMITED (03306126)
- Filing history for GUNFORM INTERNATIONAL LIMITED (03306126)
- People for GUNFORM INTERNATIONAL LIMITED (03306126)
- Charges for GUNFORM INTERNATIONAL LIMITED (03306126)
- More for GUNFORM INTERNATIONAL LIMITED (03306126)
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 Jan 2025 | CS01 | Confirmation statement made on 22 January 2025 with no updates | |
09 Jan 2025 | CH03 | Secretary's details changed for Judith Jones on 9 January 2025 | |
09 Dec 2024 | MR04 | Satisfaction of charge 1 in full | |
15 Sep 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
24 Jan 2024 | CS01 | Confirmation statement made on 22 January 2024 with no updates | |
14 Sep 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
25 Jan 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
14 Sep 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
17 Sep 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
05 Aug 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
30 Jul 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
27 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
18 Aug 2017 | AD01 | Registered office address changed from 64 Oldfield Road Heswall Wirral Merseyside CH60 6SG to 33 Carsthorne Road Hoylake Wirral CH47 4FB on 18 August 2017 | |
24 May 2017 | TM01 | Termination of appointment of John William Charles Dunlop as a director on 24 May 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
26 Jan 2016 | CH01 | Director's details changed for John William Charles Dunlop on 21 January 2016 | |
26 Jan 2016 | CH01 | Director's details changed for Andrew John Dunlop on 21 January 2016 |