Advanced company searchLink opens in new window

GORES TELECOM SERVICES LIMITED

Company number 04234032

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)
26 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2013 DS01 Application to strike the company off the register
27 Feb 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-13
27 Feb 2013 CONNOT Change of name notice
07 Jan 2013 SH06 Cancellation of shares. Statement of capital on 7 January 2013
  • GBP 1
07 Jan 2013 SH03 Purchase of own shares.
30 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
02 Jul 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
04 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
12 Jul 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
12 Jul 2011 AD01 Registered office address changed from 100 Faraday Park Faraday Road Dorcan Swindon Wiltshire SN3 5JF on 12 July 2011
11 Jul 2011 CH03 Secretary's details changed for Philip Dix on 16 December 2010
18 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
08 Jul 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
08 Jul 2010 AP01 Appointment of Mr David John Matton as a director
08 Jul 2010 TM01 Termination of appointment of John Clifford as a director
04 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
10 Jul 2009 363a Return made up to 13/06/09; full list of members
10 Jul 2009 288c Secretary's Change of Particulars / philip dix / 20/04/2009 / HouseName/Number was: , now: poplars; Street was: 9 bristol road, now: kington st. Michael road; Area was: , now: kington langley; Post Code was: SN15 1NH, now: SN15 5PU; Country was: , now: united kingdom
03 Nov 2008 AA Accounts made up to 31 December 2007
03 Jul 2008 363a Return made up to 13/06/08; full list of members
03 Jul 2008 288b Appointment Terminated Director stephen vaughan
29 Oct 2007 AA Accounts made up to 31 December 2006