Advanced company searchLink opens in new window

GYPSUMTOOLS LIMITED

Company number 07635823

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)
22 Aug 2017 TM01 Termination of appointment of Callum Wilson as a director on 14 August 2017
22 Aug 2017 TM01 Termination of appointment of Wesley O'brien Griffith as a director on 14 August 2017
22 Aug 2017 AP01 Appointment of Mr Andrew Measom as a director on 14 August 2017
14 Aug 2017 CS01 Confirmation statement made on 16 May 2017 with updates
14 Aug 2017 PSC02 Notification of Riversands Ltd as a person with significant control on 6 April 2016
01 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
01 Sep 2016 CH01 Director's details changed for Mr Callum Wilson on 1 September 2016
01 Sep 2016 CH01 Director's details changed for Mr Wesley Griffith on 1 September 2016
27 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
20 May 2016 AA Total exemption small company accounts made up to 31 May 2015
04 May 2016 DISS40 Compulsory strike-off action has been discontinued
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
11 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
24 Feb 2015 AP01 Appointment of Mr Callum Wilson as a director on 24 February 2015
23 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
07 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2014 AA Total exemption small company accounts made up to 31 May 2013
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2013 TM01 Termination of appointment of Stephen Chatters as a director
26 Jul 2013 AP01 Appointment of Mr Wesley Griffith as a director
15 Jul 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
19 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
26 Oct 2012 AD01 Registered office address changed from Mapleridge 9 Sixhills Road Ragdale Leicestershire LE14 3PP United Kingdom on 26 October 2012
22 Aug 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders