Advanced company searchLink opens in new window

GOMPERTZ KENDALL & CO LTD

Company number 07192273

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)
26 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
08 Apr 2014 CH01 Director's details changed for Mr Mark William Pearsall on 1 August 2013
07 Aug 2013 CH01 Director's details changed for Mark William Pearsall on 5 August 2013
07 Aug 2013 AD01 Registered office address changed from 1St Floor, Trigate 210/222 Hagley Road West Oldbury West Midlands B68 0NP United Kingdom on 7 August 2013
20 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
26 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
28 Mar 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
28 Feb 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 May 2011
27 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
07 Apr 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
27 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
17 Mar 2010 NEWINC Incorporation