Advanced company searchLink opens in new window

GAITSGILL GUARANTEED LTD

Company number 09203872

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)
13 Mar 2018 PSC07 Cessation of Steven Goddard as a person with significant control on 13 March 2018
12 Oct 2017 CS01 Confirmation statement made on 5 September 2017 with updates
09 Jun 2017 AA Micro company accounts made up to 30 September 2016
26 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
01 Apr 2016 AA Micro company accounts made up to 30 September 2015
13 Oct 2015 AP01 Appointment of Steven Goddard as a director on 6 October 2015
13 Oct 2015 AD01 Registered office address changed from Flat 3 3 Higher Tower Road Newquay TR7 1QL to Apartment 3, Swinton Vale Rake Lane Clifton Manchester M27 8BN on 13 October 2015
13 Oct 2015 TM01 Termination of appointment of Jamie Williamson as a director on 6 October 2015
10 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
26 May 2015 AP01 Appointment of Jamie Williamson as a director on 20 May 2015
26 May 2015 TM01 Termination of appointment of Jordan Devlin as a director on 20 May 2015
26 May 2015 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to Flat 3 3 Higher Tower Road Newquay TR7 1QL on 26 May 2015
24 Dec 2014 TM01 Termination of appointment of Christopher Adams as a director on 15 December 2014
24 Dec 2014 AP01 Appointment of Jordan Devlin as a director on 15 December 2014
24 Dec 2014 AD01 Registered office address changed from 32 Orchard Way Letchworth SG6 4RZ United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 24 December 2014
29 Oct 2014 TM01 Termination of appointment of Terence Dunne as a director on 17 October 2014
29 Oct 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 32 Orchard Way Letchworth SG6 4RZ on 29 October 2014
29 Oct 2014 AP01 Appointment of Christopher Adams as a director on 17 October 2014
04 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-04
  • GBP 1