Advanced company searchLink opens in new window

GERARD MANAGEMENT SERVICES LIMITED

Company number 07359730

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)
02 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2022 DS01 Application to strike the company off the register
18 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
25 May 2021 AA Accounts for a dormant company made up to 31 August 2020
24 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
04 Feb 2020 AA Accounts for a dormant company made up to 31 August 2019
19 Sep 2019 PSC04 Change of details for Mr John Nicholson Gerard as a person with significant control on 12 November 2018
19 Sep 2019 CH01 Director's details changed for Mr John Nicholson Gerard on 12 November 2018
19 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
26 Mar 2019 AA Accounts for a dormant company made up to 31 August 2018
08 Oct 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
08 Oct 2018 PSC04 Change of details for Mr John Nicholson Gerard as a person with significant control on 17 September 2018
29 May 2018 AA Accounts for a dormant company made up to 31 August 2017
07 Apr 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-22
07 Apr 2018 CONNOT Change of name notice
18 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with updates
12 Apr 2017 AA Accounts for a dormant company made up to 31 August 2016
22 Sep 2016 CS01 Confirmation statement made on 18 September 2016 with updates
07 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
21 Sep 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
03 Aug 2015 CH01 Director's details changed for Mr John Nicholson Gerard on 3 August 2015
03 Aug 2015 AD01 Registered office address changed from The Franklin Suite the Old Forge Tetbury Street Minchinhampton Gloucestershire GL6 9JG to Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN on 3 August 2015
27 May 2015 AA Accounts for a dormant company made up to 31 August 2014
07 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1