Advanced company searchLink opens in new window

GOSSINGTON & ELLIOTT LIMITED

Company number 07819030

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)
17 Aug 2018 SH01 Statement of capital following an allotment of shares on 8 August 2018
  • GBP 100
17 Aug 2018 AD01 Registered office address changed from Flat 4 Marine Parade West Lee-on-the-Solent Hampshire PO13 9NR England to Unit 11-19 Lees Lane Gosport PO12 3UL on 17 August 2018
17 Aug 2018 TM01 Termination of appointment of Liam Mccann as a director on 8 August 2018
17 Aug 2018 PSC07 Cessation of Liam Mccann as a person with significant control on 8 August 2018
17 Aug 2018 PSC07 Cessation of Elizabeth Wallace Mccann as a person with significant control on 8 August 2018
27 Jul 2018 AA Micro company accounts made up to 31 October 2017
13 Nov 2017 CS01 Confirmation statement made on 21 October 2017 with updates
13 Nov 2017 PSC01 Notification of Elizabeth Wallace Mccann as a person with significant control on 19 November 2016
29 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
18 Nov 2016 CS01 Confirmation statement made on 21 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
01 Feb 2016 AD01 Registered office address changed from 8 Viking Close Fareham Hampshire PO14 3RP to Flat 4 Marine Parade West Lee-on-the-Solent Hampshire PO13 9NR on 1 February 2016
02 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
22 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
22 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
05 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
20 Jun 2013 AD01 Registered office address changed from the Sanderson Centre Lees Lane Gosport Hampshire PO12 3UL United Kingdom on 20 June 2013
15 Nov 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
02 Nov 2012 CERTNM Company name changed 21ST century accountants (southampton) LIMITED\certificate issued on 02/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
  • NM01 ‐ Change of name by resolution
13 Mar 2012 TM01 Termination of appointment of Susan Byram as a director
18 Jan 2012 AP01 Appointment of Mr Liam Mccann as a director
01 Dec 2011 TM01 Termination of appointment of Robert Hood as a director
28 Oct 2011 AP01 Appointment of Mrs Susan Byram as a director