- Company Overview for GORTON SERVICES LTD (09417608)
- Filing history for GORTON SERVICES LTD (09417608)
- People for GORTON SERVICES LTD (09417608)
- More for GORTON SERVICES LTD (09417608)
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
|
|
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 |