Advanced company searchLink opens in new window

GORDON GILDENER

Company number 07283732

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)
11 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2018 DS01 Application to strike the company off the register
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
29 Sep 2017 AD01 Registered office address changed from 1 Peckitt Street York North Yorkshire YO1 9SF to West Lea Main Street Appleton Roebuck York YO23 7DN on 29 September 2017
14 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
14 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
25 Jan 2016 AA Micro company accounts made up to 31 August 2015
15 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
15 Jun 2015 CH01 Director's details changed for Mr Gordon Gildener on 11 September 2013
15 Jun 2015 CH03 Secretary's details changed for Mrs Clare Elizabeth Gildener on 11 September 2013
23 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
16 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
01 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
17 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
19 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
25 Jun 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
16 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
19 Jan 2012 AA01 Previous accounting period extended from 30 June 2011 to 31 August 2011
27 Jun 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
22 Jul 2010 AD01 Registered office address changed from White Lea Main Street Appleton Roebuck York North Yorkshire YO23 7DN United Kingdom on 22 July 2010
25 Jun 2010 TM01 Termination of appointment of Jonathon Round as a director
24 Jun 2010 AP01 Appointment of Mr Gordon Gildener as a director
24 Jun 2010 AP03 Appointment of Mrs Clare Elizabeth Gildener as a secretary
24 Jun 2010 AD01 Registered office address changed from White Lea Main Street Appleton Roebuck York North Yorkshire YO23 7DN on 24 June 2010