Advanced company searchLink opens in new window

GORTON INTERIORS LIMITED

Company number 06757356

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)
20 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
Statement of capital on 2012-12-19
  • GBP 1
19 Dec 2012 CH01 Director's details changed for Mr Steven Gorton on 19 December 2012
13 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Nov 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
28 Nov 2011 CH01 Director's details changed for Mr Steven Gorton on 28 November 2011
12 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Nov 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders
30 Nov 2010 AD02 Register inspection address has been changed from C/O Wrights Accountancy Servs Ltd 34 Denshaw Skelmersdale Lancashire WN8 0AY United Kingdom
26 May 2010 AD01 Registered office address changed from 34 Denshaw Upholland Lancs WN8 0AY Uk on 26 May 2010
25 May 2010 AA Total exemption small company accounts made up to 31 December 2009
25 May 2010 CH03 Secretary's details changed for Mrs Michaela Jane Wright on 25 May 2010
25 May 2010 AA01 Previous accounting period extended from 30 November 2009 to 31 December 2009
25 May 2010 CH01 Director's details changed for Mr Steven Gorton on 25 May 2010
29 Jan 2010 AR01 Annual return made up to 25 November 2009 with full list of shareholders
01 Dec 2009 CH01 Director's details changed for Steven Gorton on 1 December 2009
01 Dec 2009 AD02 Register inspection address has been changed
27 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Nov 2008 288b Appointment terminated director clifford wing
27 Nov 2008 288b Appointment terminated secretary rwl registrars LIMITED
27 Nov 2008 288a Director appointed steven gorton
27 Nov 2008 288a Secretary appointed michaela jane wright
25 Nov 2008 NEWINC Incorporation