Advanced company searchLink opens in new window

GORTON SERVICES LTD

Company number 09417608

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)
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2021 DS01 Application to strike the company off the register
07 Apr 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
24 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 30 September 2019
30 Dec 2019 AA01 Previous accounting period extended from 30 March 2019 to 26 September 2019
15 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Apr 2018 AD01 Registered office address changed from 11 Acheson Street Manchester M18 8LQ United Kingdom to 1st Floor, 2 Woodberry Grove Finchley London N12 0DR on 19 April 2018
17 Apr 2018 AA Micro company accounts made up to 31 March 2017
07 Feb 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
27 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
21 Nov 2017 AA01 Previous accounting period extended from 26 February 2017 to 31 March 2017
22 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
21 Aug 2017 AA Unaudited abridged accounts made up to 29 February 2016
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2017 CS01 Confirmation statement made on 2 February 2017 with updates
01 Feb 2017 AA01 Previous accounting period shortened from 27 February 2016 to 26 February 2016
01 Nov 2016 AA01 Previous accounting period shortened from 28 February 2016 to 27 February 2016
09 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2016 AD01 Registered office address changed from 11 Acheson Street Manchester M18 8LQ England to 11 Acheson Street Manchester M18 8LQ on 4 February 2016
01 Feb 2016 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 11 Acheson Street Manchester M18 8LQ on 1 February 2016