Advanced company searchLink opens in new window

GIZPRO LIMITED

Company number 07750258

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 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2021 DS01 Application to strike the company off the register
29 Oct 2021 AA01 Previous accounting period shortened from 31 January 2021 to 30 January 2021
03 Sep 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
03 Sep 2020 CS01 Confirmation statement made on 23 August 2020 with updates
15 Apr 2020 AA Total exemption full accounts made up to 31 January 2020
09 Apr 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 January 2020
23 Jan 2020 AD01 Registered office address changed from Dukes Showroom Dukes Brow Blackburn Lancashire BB2 6DJ to 4 the Rydings Langho Blackburn BB6 8BQ on 23 January 2020
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
23 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
23 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
06 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
31 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with updates
05 Sep 2016 CS01 Confirmation statement made on 23 August 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Aug 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
21 Oct 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Sep 2014 AD01 Registered office address changed from The Old Tannery Eastgate Accrington Lancashire BB5 6PW England to Dukes Showroom Dukes Brow Blackburn Lancashire BB2 6DJ on 3 September 2014
02 Sep 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
12 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Mar 2013 CERTNM Company name changed rydings langho LIMITED\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-03-11
  • NM01 ‐ Change of name by resolution