Advanced company searchLink opens in new window

MR GATES FABRICATION SPECIALISTS LIMITED

Company number 06883838

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 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2,000
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
16 May 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-16
  • GBP 2,000
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
16 Dec 2014 AD01 Registered office address changed from C/O Mr Gates Ltd Unit 26 Upper Bourne End Lane Bourne End Mills Industrial Estate Hemel Hempstead Hertfordshire HP1 2UJ to Valley House Northbridge Road Berkhamsted Hertfordshire HP4 1TA on 16 December 2014
23 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
21 Aug 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2,000
21 Aug 2014 CH03 Secretary's details changed for Mr Sunil Chandarana on 1 April 2014
19 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
05 Jun 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
Statement of capital on 2013-06-05
  • GBP 2,000
05 Jun 2013 AP01 Appointment of Ms Seema Chandarana as a director
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
28 May 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
26 May 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
21 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
27 Aug 2010 TM01 Termination of appointment of Niloo Chandarana as a director
29 Jul 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
28 Jul 2010 AD01 Registered office address changed from 353 Chambersbury Lane Hemel Hempstead HP3 8LW United Kingdom on 28 July 2010
28 Jul 2010 AP01 Appointment of Mrs Niloo Chandarana as a director
28 Jul 2010 CH01 Director's details changed for Mr Sunil Chandarana on 1 February 2010
28 Jul 2010 CH01 Director's details changed for Mr Martin Peter Brett Young on 21 April 2010
24 May 2010 TM01 Termination of appointment of Martin Young as a director
21 Apr 2009 NEWINC Incorporation