Advanced company searchLink opens in new window

GUNSTONE SOLUTIONS LTD

Company number 06759251

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)
22 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2010 AR01 Annual return made up to 26 November 2010 with full list of shareholders
Statement of capital on 2010-11-29
  • GBP 2
09 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2010 DS01 Application to strike the company off the register
12 Oct 2010 TM01 Termination of appointment of Oleksandr Berezhnyy as a director
19 Mar 2010 AR01 Annual return made up to 26 November 2009 with full list of shareholders
18 Mar 2010 CH04 Secretary's details changed for Bournewood Ltd on 23 February 2010
18 Mar 2010 CH01 Director's details changed for Mr Daniel Williamson on 18 March 2010
18 Mar 2010 CH01 Director's details changed for Mr Oleksandr Berezhnyy on 18 March 2010
23 Feb 2010 AA Accounts for a dormant company made up to 30 June 2009
15 Sep 2009 288a Director appointed mr oleksandr berezhnyy
15 Sep 2009 288a Director appointed mr daniel williamson
15 Sep 2009 288b Appointment Terminated Director oleksandr berezhnyy
15 Sep 2009 288a Director appointed mr oleksandr berezhnyy
14 Sep 2009 288b Appointment Terminated Director daniel williamson
28 May 2009 288c Director's Change of Particulars / daniel williamson / 27/05/2009 / HouseName/Number was: 87, now: 27; Street was: snows green road, now: lumley drive; Area was: shotley bridge, now: ; Post Code was: DH8 0EP, now: DH8 7DR; Country was: , now: united kingdom
27 May 2009 288a Director appointed mr daniel williamson
26 May 2009 287 Registered office changed on 26/05/2009 from suite G6 west wing, prospect business park crookhall lane, leadgate consett county durham DH8 7PW
26 May 2009 288b Appointment Terminated Director jennifer willis
17 Mar 2009 225 Accounting reference date shortened from 30/11/2009 to 30/06/2009
26 Nov 2008 NEWINC Incorporation