Advanced company searchLink opens in new window

GATES POWERTRAIN UK LIMITED

Company number 07474199

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)
10 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
10 Jul 2015 4.71 Return of final meeting in a members' voluntary winding up
23 Oct 2014 4.68 Liquidators' statement of receipts and payments to 15 August 2014
10 Jan 2014 MR04 Satisfaction of charge 1 in full
10 Jan 2014 MR04 Satisfaction of charge 2 in full
30 Aug 2013 AD01 Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom on 30 August 2013
30 Aug 2013 600 Appointment of a voluntary liquidator
30 Aug 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
30 Aug 2013 4.70 Declaration of solvency
15 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
Statement of capital on 2013-01-15
  • GBP 2
14 Sep 2012 AA Full accounts made up to 31 December 2011
29 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
12 Jan 2012 TM01 Termination of appointment of Michael John Hopster as a director on 15 December 2011
13 Dec 2011 CH01 Director's details changed for Elizabeth Honor Lewzey on 4 July 2011
25 Jul 2011 AP01 Appointment of Nicolas Paul Wilkinson as a director
25 Jul 2011 AP01 Appointment of Thomas C. Reeve as a director
07 Jul 2011 AD01 Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2st United Kingdom on 7 July 2011
06 May 2011 AP01 Appointment of Elizabeth Honor Lewzey as a director
05 May 2011 TM01 Termination of appointment of Paul Flanagan as a director
03 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
03 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 2
20 Dec 2010 NEWINC Incorporation