Advanced company searchLink opens in new window

GILLESPIE MORRISON LIMITED

Company number 03588641

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)
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2021 DS01 Application to strike the company off the register
28 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
18 Sep 2019 AA Accounts for a small company made up to 31 December 2018
09 Sep 2019 AP03 Appointment of Mr Foysol Miah as a secretary on 1 September 2019
15 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
05 Mar 2019 AD01 Registered office address changed from PO Box 4385 03588641: Companies House Default Address Cardiff CF14 8LH to 60 Gresham Street London EC2V 7BB on 5 March 2019
22 Feb 2019 RP05 Registered office address changed to PO Box 4385, 03588641: Companies House Default Address, Cardiff, CF14 8LH on 22 February 2019
24 Sep 2018 AA Total exemption full accounts made up to 25 December 2017
20 Sep 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
19 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2018 AA01 Current accounting period extended from 25 December 2018 to 31 December 2018
12 Mar 2018 AD01 Registered office address changed from 55 Station Road Beaconsfield Bucks HP9 1QL to 60 Gresham Street London EC2V 7BB on 12 March 2018
12 Mar 2018 AP01 Appointment of Patrick Meehan as a director on 27 February 2018
12 Mar 2018 AP01 Appointment of Mr Timothy John Digby Sheffield as a director on 27 February 2018
12 Mar 2018 TM01 Termination of appointment of Steven John Morrison as a director on 27 February 2018
12 Mar 2018 TM01 Termination of appointment of Paul Stephen Gillespie as a director on 27 February 2018
12 Mar 2018 PSC02 Notification of Gillespie Morrison Holdings Limited as a person with significant control on 23 June 2017
12 Mar 2018 PSC07 Cessation of Gillespie Morrison Holdings Limited as a person with significant control on 27 February 2018
21 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association