- Company Overview for MERSEYSIDE GUTTER & FASCIA LIMITED (05606215)
- Filing history for MERSEYSIDE GUTTER & FASCIA LIMITED (05606215)
- People for MERSEYSIDE GUTTER & FASCIA LIMITED (05606215)
- Charges for MERSEYSIDE GUTTER & FASCIA LIMITED (05606215)
- More for MERSEYSIDE GUTTER & FASCIA LIMITED (05606215)
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 Apr 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
01 Jan 2019 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
24 Dec 2018 | TM02 | Termination of appointment of Kerry Williams as a secretary on 31 October 2018 | |
24 Dec 2018 | PSC07 | Cessation of Kerry Williams as a person with significant control on 31 October 2018 | |
31 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
18 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
05 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
04 Sep 2016 | AD01 | Registered office address changed from 10a Greenes Road Whiston Prescot Merseyside L35 3RF to 16a Mackets Lane Liverpool L25 0LQ on 4 September 2016 | |
31 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
31 Jul 2015 | AD01 | Registered office address changed from C/O Sinclair 300 st. Marys Road Garston Liverpool L19 0NQ to 10a Greenes Road Whiston Prescot Merseyside L35 3RF on 31 July 2015 | |
08 Dec 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
23 Nov 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
23 Nov 2012 | CH03 | Secretary's details changed for Kerry Williams on 28 October 2012 | |
23 Nov 2012 | CH01 | Director's details changed for Geoffrey Paul Williams on 28 October 2012 | |
23 Nov 2012 | AD01 | Registered office address changed from 298 St Mary's Rd Liverpool L19 0NQ on 23 November 2012 | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
04 Nov 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders |