Advanced company searchLink opens in new window

GATEWAY BATHROOM PODS LIMITED

Company number 05298873

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)
05 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2012 DS01 Application to strike the company off the register
04 Oct 2011 TM02 Termination of appointment of Matthew Cowan as a secretary on 30 September 2011
09 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
09 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
09 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
13 Jul 2011 TM02 Termination of appointment of Ian Sherriff as a secretary
30 Jun 2011 AP03 Appointment of Matthew Cowan as a secretary
28 Jun 2011 AD01 Registered office address changed from Second Floor 77 Kingsway London WC2B 6SR United Kingdom on 28 June 2011
27 Jun 2011 AD01 Registered office address changed from Unicorn House, Broad Lane Gilberdyke Brough East Yorkshire HU15 2TS on 27 June 2011
26 Jun 2011 TM01 Termination of appointment of James Bradney as a director
26 Jun 2011 AP01 Appointment of Mr David Christopher Harris as a director
26 Jun 2011 TM01 Termination of appointment of Terence Jackson as a director
26 Jun 2011 AP01 Appointment of James Bradney as a director
26 Jun 2011 AP01 Appointment of Christopher John Huckle as a director
10 Dec 2010 AR01 Annual return made up to 29 November 2010 with full list of shareholders
Statement of capital on 2010-12-10
  • GBP 1,000
01 Jun 2010 AA Accounts for a dormant company made up to 31 March 2010
03 Mar 2010 AP03 Appointment of Mr Ian Sherriff as a secretary
03 Mar 2010 TM02 Termination of appointment of Stephen Clarke as a secretary
12 Jan 2010 AA Full accounts made up to 31 March 2009
11 Dec 2009 AR01 Annual return made up to 29 November 2009 with full list of shareholders
11 Dec 2009 CH01 Director's details changed for Mr Terence William Jackson on 11 December 2009
11 Dec 2009 CH03 Secretary's details changed for Stephen Clarke on 11 December 2009
20 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 5