- Company Overview for GUS AUTOMATION LTD (09396454)
- Filing history for GUS AUTOMATION LTD (09396454)
- People for GUS AUTOMATION LTD (09396454)
- Insolvency for GUS AUTOMATION LTD (09396454)
- More for GUS AUTOMATION LTD (09396454)
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) |
---|---|---|---|
20 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2024 | |
05 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2023 | |
06 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2022 | |
15 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2021 | |
24 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2020 | |
11 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2019 | |
28 Mar 2018 | AD01 | Registered office address changed from 19 Winchester Road Urmston Manchester M41 0UG to 7 st Petersgate Stockport SK1 1EB on 28 March 2018 | |
23 Mar 2018 | LIQ02 | Statement of affairs | |
23 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
23 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
26 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
17 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
24 Sep 2015 | AP01 | Appointment of Mr Michael Dominic John Kilroy as a director on 27 July 2015 | |
29 May 2015 | TM01 | Termination of appointment of Michael Dominic Kilroy as a director on 29 May 2015 | |
29 May 2015 | AP01 | Appointment of Mr Michael Dominic John Kilroy as a director on 20 January 2015 | |
20 May 2015 | TM01 | Termination of appointment of Paul John Smithyman as a director on 30 April 2015 | |
20 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-20
|