Advanced company searchLink opens in new window

GASKIN-READ UTILITY MANAGEMENT SERVICES LIMITED

Company number 03670553

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)
16 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2023 PSC04 Change of details for Miss Claire Gaskin as a person with significant control on 1 January 2023
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with updates
23 Nov 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
07 Oct 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
06 Apr 2021 AA Micro company accounts made up to 30 November 2019
23 Dec 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
16 Apr 2020 AD01 Registered office address changed from Sackville Place Business Centre 44-48 Magdalen Street Norwich Norfolk NR3 1JU to 5 Bramerton Lodge East Hill Lane Bramerton Norwich NR14 7EQ on 16 April 2020
16 Apr 2020 PSC09 Withdrawal of a person with significant control statement on 16 April 2020
24 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2019 AA Micro company accounts made up to 30 November 2018
23 Dec 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
18 Sep 2018 AA Micro company accounts made up to 30 November 2017
04 Dec 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
15 Oct 2017 AA Micro company accounts made up to 30 November 2016
15 Oct 2017 TM02 Termination of appointment of Marie-Louise Read as a secretary on 8 May 2017
16 Jan 2017 CH01 Director's details changed for Claire Gaskin on 10 June 2016
05 Jan 2017 CS01 Confirmation statement made on 19 November 2016 with updates
17 Oct 2016 AA Micro company accounts made up to 30 November 2015
29 Jan 2016 AA Micro company accounts made up to 30 November 2014