MR GATES FABRICATION SPECIALISTS LIMITED
Company number 06883838
- Company Overview for MR GATES FABRICATION SPECIALISTS LIMITED (06883838)
- Filing history for MR GATES FABRICATION SPECIALISTS LIMITED (06883838)
- People for MR GATES FABRICATION SPECIALISTS LIMITED (06883838)
- Charges for MR GATES FABRICATION SPECIALISTS LIMITED (06883838)
- More for MR GATES FABRICATION SPECIALISTS LIMITED (06883838)
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
|
|
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
|
|
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
|
|
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
|
|
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 |