Advanced company searchLink opens in new window

GILMOUR KLINE LTD

Company number 07415834

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 Mar 2017 AP01 Appointment of Mr David Thomas Mcguinness as a director on 17 February 2017
30 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
28 Jul 2016 CS01 Confirmation statement made on 28 July 2016 with updates
22 Jun 2016 AD01 Registered office address changed from 2 Orchard Way Selby North Yorkshire YO8 4JE to Frogowse Station Lane Newport Brough East Yorkshire HU15 2PX on 22 June 2016
22 Jun 2016 TM01 Termination of appointment of Michael Wallis as a director on 20 June 2016
22 Jun 2016 AP01 Appointment of Mr Daniel Mitchell Corbyn as a director on 20 June 2016
24 Apr 2016 SH01 Statement of capital following an allotment of shares on 22 April 2016
  • GBP 104
30 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 102
25 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
14 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 102
29 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
16 Jul 2014 AD01 Registered office address changed from 10 St Wilfrids Crescent Brayton Selby North Yorks YO8 9EU to 2 Orchard Way Selby North Yorkshire YO8 4JE on 16 July 2014
14 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 102
19 Jun 2013 AA Accounts for a dormant company made up to 31 October 2012
16 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
24 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
18 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
22 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)