Advanced company searchLink opens in new window

GORDON MARINE & COMPANY LIMITED

Company number 04262930

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)
12 May 2021 GAZ2 Final Gazette dissolved following liquidation
12 Feb 2021 LIQ13 Return of final meeting in a members' voluntary winding up
31 Jan 2020 AD01 Registered office address changed from 24B Crown Street Brentwood Essex CM14 4BA England to 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 31 January 2020
30 Jan 2020 600 Appointment of a voluntary liquidator
30 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-24
30 Jan 2020 LIQ01 Declaration of solvency
06 Jan 2020 AA Micro company accounts made up to 31 October 2019
18 Oct 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 October 2019
05 Sep 2019 AA Micro company accounts made up to 31 March 2019
16 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
16 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
01 Mar 2019 AP01 Appointment of Miss Lydia Gordon as a director on 1 March 2019
01 Mar 2019 AP01 Appointment of Miss Anna Gordon as a director on 1 March 2019
01 Mar 2019 AP01 Appointment of Mrs Carla Gordon as a director on 1 March 2019
07 Nov 2018 AA Micro company accounts made up to 31 March 2018
17 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
19 Oct 2017 PSC04 Change of details for Mr Robert Lindsay Gordon as a person with significant control on 1 June 2017
14 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with updates
11 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
11 Jul 2017 PSC01 Notification of Carla Gordon as a person with significant control on 6 April 2016
11 Jul 2017 PSC01 Notification of Robert Lindsay Gordon as a person with significant control on 6 April 2016
11 Jul 2017 AD01 Registered office address changed from William Hunter House 20 Western Road Brentwood Essex CM14 4SR to 24B Crown Street Brentwood Essex CM14 4BA on 11 July 2017
14 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000