Advanced company searchLink opens in new window

GAZE HILL ENGINEERING LIMITED

Company number 06190497

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)
16 Dec 2024 AA Micro company accounts made up to 31 March 2024
05 Jun 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
05 Feb 2024 AA Micro company accounts made up to 31 March 2023
12 May 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
07 Jan 2023 AA Micro company accounts made up to 31 March 2022
26 Sep 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
26 Sep 2022 RT01 Administrative restoration application
30 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2022 AA Micro company accounts made up to 31 March 2021
01 Jul 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
21 Dec 2020 AA Micro company accounts made up to 31 March 2020
02 Jun 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
09 Dec 2019 AA Micro company accounts made up to 31 March 2019
07 May 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 May 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 May 2017 CS01 Confirmation statement made on 28 March 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 May 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Sep 2015 CH01 Director's details changed for Martin James Coleman on 2 September 2015
02 Sep 2015 CH03 Secretary's details changed for Andrea Elizabeth Coleman on 2 September 2015
07 May 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2