Advanced company searchLink opens in new window

GATLEY FLUID POWER LIMITED

Company number 03323533

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 Dec 2024 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2024 AM23 Notice of move from Administration to Dissolution
07 May 2024 AM10 Administrator's progress report
31 Dec 2023 AD01 Registered office address changed from 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER England to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 31 December 2023
14 Nov 2023 AM06 Notice of deemed approval of proposals
17 Oct 2023 AM03 Statement of administrator's proposal
16 Oct 2023 AM01 Appointment of an administrator
19 Sep 2023 CH01 Director's details changed for Ms Justine Aimi Sanford on 19 September 2023
19 Sep 2023 CH01 Director's details changed for Ms Justine Aimi Sanford on 19 September 2023
20 Mar 2023 AA Unaudited abridged accounts made up to 30 November 2022
15 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
15 Mar 2023 MR04 Satisfaction of charge 033235330005 in full
15 Mar 2023 MR04 Satisfaction of charge 033235330004 in full
06 Mar 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 November 2022
06 Sep 2022 MR01 Registration of charge 033235330006, created on 2 September 2022
01 Sep 2022 AD01 Registered office address changed from Unit 35 Venture One Business Park Long Acre Close Holbrook Industrial Estate Sheffield South Yorkshire S20 3FR to 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER on 1 September 2022
01 Sep 2022 AP01 Appointment of Mr Gareth Wilson as a director on 31 August 2022
01 Sep 2022 AP01 Appointment of Mr Ryan Anthony Hopley as a director on 31 August 2022
01 Sep 2022 TM02 Termination of appointment of Justine Aimi Sanford as a secretary on 31 August 2022
01 Sep 2022 TM01 Termination of appointment of Steven Cox as a director on 31 August 2022
01 Sep 2022 PSC02 Notification of Repair Maintenance & Overhaul (Holdings) Ltd as a person with significant control on 31 August 2022
01 Sep 2022 PSC09 Withdrawal of a person with significant control statement on 1 September 2022
01 Sep 2022 MR01 Registration of charge 033235330004, created on 31 August 2022
01 Sep 2022 MR01 Registration of charge 033235330005, created on 31 August 2022
17 May 2022 MR04 Satisfaction of charge 3 in full