- Company Overview for GATLEY FLUID POWER LIMITED (03323533)
- Filing history for GATLEY FLUID POWER LIMITED (03323533)
- People for GATLEY FLUID POWER LIMITED (03323533)
- Charges for GATLEY FLUID POWER LIMITED (03323533)
- Insolvency for GATLEY FLUID POWER LIMITED (03323533)
- More for GATLEY FLUID POWER LIMITED (03323533)
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 |