Advanced company searchLink opens in new window

GASKELL MACKAY CARPETS LIMITED

Company number 05781556

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)
01 Dec 2016 AA Full accounts made up to 2 April 2016
26 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
21 Mar 2016 CH01 Director's details changed for Stephen Maurice Martin Byrne on 1 March 2016
10 Jan 2016 AA Full accounts made up to 28 March 2015
29 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
24 Apr 2015 MR01 Registration of charge 057815560005, created on 10 April 2015
30 Jan 2015 TM01 Termination of appointment of Simon Oliver as a director on 13 January 2015
29 Jan 2015 TM01 Termination of appointment of William Calvert as a director on 13 January 2015
29 Jan 2015 AP01 Appointment of Mr Geoffrey Brendon Wilding as a director on 13 January 2015
29 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
15 Jan 2015 AA01 Current accounting period shortened from 30 June 2015 to 31 March 2015
17 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
17 Apr 2014 CH01 Director's details changed for Simon Oliver on 2 April 2014
04 Apr 2014 MR04 Satisfaction of charge 2 in full
03 Apr 2014 MR04 Satisfaction of charge 1 in full
03 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Aug 2013 MR01 Registration of charge 057815560004
23 Aug 2013 MR01 Registration of charge 057815560003
08 May 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
10 May 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
10 May 2012 AD01 Registered office address changed from View Logistics Park View Road East Hartlepool County Durham TS25 1PG on 10 May 2012
07 Mar 2012 SH08 Change of share class name or designation
11 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011