Advanced company searchLink opens in new window

GULMORE LIMITED

Company number 06021732

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)
11 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2010 DS01 Application to strike the company off the register
08 Apr 2010 AA Total exemption full accounts made up to 31 March 2010
16 Dec 2009 AR01 Annual return made up to 7 December 2009 with full list of shareholders
Statement of capital on 2009-12-16
  • GBP 11
16 Dec 2009 CH01 Director's details changed for Martin Fry on 1 October 2009
19 Aug 2009 88(2) Capitals not rolled up
17 Aug 2009 AA Total exemption full accounts made up to 31 March 2009
17 Dec 2008 363a Return made up to 07/12/08; full list of members
09 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
22 Sep 2008 287 Registered office changed on 22/09/2008 from brunel house 340 fircrest court centre park warrington cheshire WA1 1RG
28 Jul 2008 288b Appointment Terminated Secretary jordan secretaries LIMITED
28 Mar 2008 287 Registered office changed on 28/03/2008 from mansion house, manchester road altrincham cheshire WA14 4RW
28 Mar 2008 288b Appointment Terminated Secretary gwynneth fry
28 Mar 2008 288a Secretary appointed jordan secretaries LIMITED
27 Dec 2007 363a Return made up to 07/12/07; full list of members
31 Jul 2007 288a New secretary appointed
12 Jul 2007 288b Secretary resigned
30 Mar 2007 288c Director's particulars changed
17 Feb 2007 288a New director appointed
17 Feb 2007 88(2)R Ad 07/12/06--------- £ si 1@1=1 £ ic 1/2
17 Feb 2007 225 Accounting reference date extended from 31/12/07 to 31/03/08
08 Dec 2006 288b Director resigned
07 Dec 2006 NEWINC Incorporation