Advanced company searchLink opens in new window

G.F. GORDON (PLANT HIRE) LIMITED

Company number 03948973

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)
23 Jun 2017 AA Total exemption full accounts made up to 31 January 2017
29 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
07 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
21 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
13 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
13 May 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 January 2015
20 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
09 Jul 2014 MR04 Satisfaction of charge 1 in full
17 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
08 Apr 2014 MR01 Registration of charge 039489730004
28 Mar 2014 AP01 Appointment of Mr Grant Fergus Gordon as a director
13 Mar 2014 MR01 Registration of charge 039489730003
06 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
02 Sep 2013 MR01 Registration of charge 039489730002
14 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
11 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
11 Apr 2013 CH01 Director's details changed for Arran James Stuart Gordon on 17 March 2012
11 Apr 2013 CH03 Secretary's details changed for Ross Calum Gordon on 17 March 2012
11 Apr 2013 CH01 Director's details changed for Ross Calum Gordon on 17 March 2012
07 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
26 Apr 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
26 Apr 2012 CH01 Director's details changed for Ross Calum Gordon on 26 April 2012
26 Apr 2012 CH01 Director's details changed for Arran James Stuart Gordon on 26 April 2012
02 Mar 2012 AD01 Registered office address changed from 21 Lodge Lane Grays Essex RM17 5RY on 2 March 2012
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010