Advanced company searchLink opens in new window

GILYARD SCARTH LIMITED

Company number 09157093

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)
12 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
12 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 May 2021 LIQ03 Liquidators' statement of receipts and payments to 14 March 2021
20 May 2020 LIQ03 Liquidators' statement of receipts and payments to 14 March 2020
16 Oct 2019 AD01 Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 16 October 2019
16 Apr 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 Apr 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 Apr 2019 LIQ02 Statement of affairs
02 Apr 2019 600 Appointment of a voluntary liquidator
02 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-15
18 Mar 2019 AD01 Registered office address changed from The Old Cycle Shop Long Street Sherborne Dorset DT9 3BS to Mary Street House Mary Street Taunton Somerset TA1 3NW on 18 March 2019
14 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
01 May 2018 AA Total exemption full accounts made up to 31 July 2017
01 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
26 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
03 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
04 May 2016 AA Total exemption small company accounts made up to 31 July 2015
08 Jan 2016 MR01 Registration of charge 091570930001, created on 5 January 2016
15 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 August 2014
  • GBP 1,000.05
25 Sep 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000
22 Oct 2014 AA01 Current accounting period shortened from 31 August 2015 to 31 July 2015
29 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-01
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted