Advanced company searchLink opens in new window

GAINSBOROUGH 2 LIMITED

Company number 09291879

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)
27 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Nov 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2019 MR01 Registration of charge 092918790009, created on 16 August 2019
29 Aug 2019 MR01 Registration of charge 092918790010, created on 16 August 2019
09 Jan 2019 CS01 Confirmation statement made on 2 November 2018 with no updates
05 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
23 Feb 2018 CS01 Confirmation statement made on 2 November 2017 with no updates
24 Nov 2017 MR01 Registration of charge 092918790008, created on 20 November 2017
21 Nov 2017 TM01 Termination of appointment of Lucinda Annabel Wood as a director on 1 January 2016
21 Nov 2017 AA Total exemption small company accounts made up to 30 November 2016
20 Nov 2017 MR01 Registration of charge 092918790007, created on 20 November 2017
19 Oct 2017 MR01 Registration of charge 092918790005, created on 18 October 2017
19 Oct 2017 MR01 Registration of charge 092918790006, created on 18 October 2017
02 Oct 2017 AA Total exemption small company accounts made up to 30 November 2015
02 Oct 2017 AD01 Registered office address changed from C/O Hossain Moorehead (Manchester) Limited 19B School Road Sale Cheshire M33 7XX England to 301 Hollyhedge Road Gatley Cheadle SK8 4HH on 2 October 2017
15 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2017 AR01 Annual return made up to 3 November 2015 with full list of shareholders
14 Feb 2017 CS01 Confirmation statement made on 2 November 2016 with updates
24 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2016 MR01 Registration of charge 092918790004, created on 20 June 2016
08 Jul 2016 MR01 Registration of charge 092918790003, created on 20 June 2016
06 Jan 2016 MR01 Registration of charge 092918790001, created on 24 December 2015
06 Jan 2016 MR01 Registration of charge 092918790002, created on 24 December 2015
06 Nov 2014 CH01 Director's details changed for Ms Alexis Kenny on 6 November 2014