Advanced company searchLink opens in new window

GSSM LIMITED

Company number 05190438

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)
07 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
07 Apr 2021 LIQ13 Return of final meeting in a members' voluntary winding up
04 Feb 2020 AD01 Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Regency House 45-51 Chorley New Road Bolton BL1 4QR on 4 February 2020
03 Feb 2020 600 Appointment of a voluntary liquidator
03 Feb 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-24
03 Feb 2020 LIQ01 Declaration of solvency
29 Jul 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
20 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
31 Jul 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
09 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
02 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with updates
27 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
24 Aug 2016 AP03 Appointment of Mr Kaine Smith as a secretary on 1 August 2016
24 Aug 2016 TM02 Termination of appointment of Richard David Fletcher as a secretary on 1 August 2016
04 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
26 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
27 Jul 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 102,750
24 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
06 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 102,750
17 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
10 Sep 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
22 Oct 2012 CH01 Director's details changed for Gary Stephen Smith on 14 September 2012
22 Oct 2012 CH03 Secretary's details changed for Mr Richard David Fletcher on 14 September 2012
09 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders