Advanced company searchLink opens in new window

GT OFF THE SHELF 21 LIMITED

Company number 05956376

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)
18 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2016 DS01 Application to strike the company off the register
09 Feb 2016 CERTNM Company name changed the new english products & design LIMITED\certificate issued on 09/02/16
  • RES15 ‐ Change company name resolution on 2016-01-28
09 Feb 2016 CONNOT Change of name notice
04 Dec 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 70,000
20 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Feb 2015 AD01 Registered office address changed from Unit 7 the Court House 72 Moorland Road Burslem Stoke-on-Trent Staffordshire ST6 1DY to 7 the Avenue Stone Staffordshire ST15 8DG on 13 February 2015
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 70,000
14 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 70,000
05 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
05 Oct 2012 CH03 Secretary's details changed for Judith Gay Bishop on 5 October 2012
05 Oct 2012 CH01 Director's details changed for Paul Bishop on 5 October 2012
05 Oct 2012 CH01 Director's details changed for Judith Gay Bishop on 5 October 2012
14 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
01 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Nov 2010 AD01 Registered office address changed from 23 Imex Technology Park Bellringer Road Stoke on Trent ST4 8LJ on 11 November 2010
06 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
18 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Jun 2010 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 70,000
17 Jan 2010 AA01 Current accounting period extended from 31 October 2009 to 31 March 2010
13 Oct 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders