Advanced company searchLink opens in new window

MICHAEL GORMLEY LIMITED

Company number 07158841

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)
23 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
23 Dec 2016 4.71 Return of final meeting in a members' voluntary winding up
13 Apr 2016 AD01 Registered office address changed from C/O Michael Leong and Company 43 Overstone Road London W6 0AD to 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 13 April 2016
23 Mar 2016 4.70 Declaration of solvency
23 Mar 2016 600 Appointment of a voluntary liquidator
23 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-26
11 Feb 2016 TM01 Termination of appointment of Michael Aidan Gormley as a director on 1 February 2016
22 Dec 2015 AP02 Appointment of Sonardex Ltd as a director on 21 December 2015
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
21 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Sep 2013 AD01 Registered office address changed from 43 Overstone Road London W6 0AD United Kingdom on 2 September 2013
20 Feb 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Mar 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 February 2012
21 Feb 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
  • ANNOTATION A second filed Annual Return was registered on 19/03/2012
21 Feb 2012 TM02 Termination of appointment of Mary Gormley as a secretary
21 Feb 2012 TM01 Termination of appointment of Michael Gormley as a director
11 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Mar 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
18 Jun 2010 CERTNM Company name changed basil street clinic LIMITED\certificate issued on 18/06/10
  • CONNOT ‐
21 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-17
22 Mar 2010 AP01 Appointment of Dr Michael Aidan Gormley as a director