- Company Overview for MICHAEL GAUT CONSULTING LIMITED (05518364)
- Filing history for MICHAEL GAUT CONSULTING LIMITED (05518364)
- People for MICHAEL GAUT CONSULTING LIMITED (05518364)
- Charges for MICHAEL GAUT CONSULTING LIMITED (05518364)
- More for MICHAEL GAUT CONSULTING LIMITED (05518364)
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) |
---|---|---|---|
22 Apr 2016 | CC04 | Statement of company's objects | |
31 Mar 2016 | TM01 | Termination of appointment of Nicholas Charles Westhead as a director on 31 March 2016 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
15 Mar 2016 | AP01 | Appointment of Mrs Jane Elizabeth Gaut as a director on 11 March 2016 | |
15 Feb 2016 | AD01 | Registered office address changed from 9 Paris Ramsgreave Blackburn Lancashire BB1 9BJ to Charter House Stansfield Street Nelson Lancashire BB9 9XY on 15 February 2016 | |
06 Aug 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
22 May 2014 | TM01 | Termination of appointment of Elliot Gawthorp as a director | |
22 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
16 Apr 2014 | AP01 | Appointment of Mr Elliot James Gawthorp as a director | |
02 Aug 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
|
|
02 Aug 2013 | CH03 | Secretary's details changed for Jane Elizabeth Gaut on 19 September 2012 | |
08 May 2013 | CH01 | Director's details changed for Mr Michael Gaut on 8 May 2013 | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
24 Sep 2012 | CH03 | Secretary's details changed for Jane Elizabeth Gaut on 14 September 2012 | |
24 Sep 2012 | CH01 | Director's details changed for Mr Michael Gaut on 14 September 2012 | |
14 Aug 2012 | AR01 | Annual return made up to 26 July 2012 with full list of shareholders | |
14 Aug 2012 | CH01 | Director's details changed for Mr Michael Gaut on 1 July 2012 | |
11 May 2012 | AD01 | Registered office address changed from Suite 106 Pendle Business Centre Trafalgar Court Nelson Lancashire BB9 9BT United Kingdom on 11 May 2012 | |
18 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 26 July 2011 with full list of shareholders | |
26 Jul 2011 | CH01 | Director's details changed for Mr Michael Gaut on 30 June 2010 | |
25 Feb 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
13 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |