Advanced company searchLink opens in new window

GATEWAY MARINE CO. LIMITED

Company number 05859613

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)
03 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
04 Aug 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
Statement of capital on 2011-08-04
  • GBP 1
24 Sep 2010 AA Total exemption small company accounts made up to 30 June 2010
15 Jul 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
15 Jul 2010 CH01 Director's details changed for Kevin O'connor on 27 June 2010
14 Jul 2010 TM02 Termination of appointment of George Beet as a secretary
27 Nov 2009 AA Total exemption small company accounts made up to 30 June 2009
27 Jul 2009 288b Appointment Terminated Director george beet
22 Jul 2009 AA Total exemption small company accounts made up to 30 June 2008
01 Jul 2009 363a Return made up to 27/06/09; full list of members
12 Jun 2009 287 Registered office changed on 12/06/2009 from 5 bedford place bootle merseyside L20 8NQ
14 May 2009 363a Return made up to 27/06/08; full list of members
14 May 2009 288c Director's Change of Particulars / kevin o'connor / 05/05/2009 / HouseName/Number was: 10 maddox cottages, now: 16; Street was: runnells lane, now: brookhill close; Post Town was: liverpool, now: bootle; Region was: , now: liverpool; Post Code was: L23 1TR, now: L20 3NZ
25 Mar 2009 287 Registered office changed on 25/03/2009 from 107 rimrose road bootle liverpool L20 4HN
17 Jul 2008 363s Return made up to 27/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director resigned
30 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
15 Jan 2008 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2006 288a New director appointed
08 Aug 2006 288a New director appointed
08 Aug 2006 288a New secretary appointed;new director appointed
04 Jul 2006 288b Director resigned