Advanced company searchLink opens in new window

GAFFNEY ENGINEERING GROUP LTD

Company number 09556084

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)
11 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
04 Feb 2020 AA Micro company accounts made up to 30 April 2019
14 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
01 Feb 2019 AA Micro company accounts made up to 30 April 2018
17 Jan 2019 PSC07 Cessation of Gerard Gaffney as a person with significant control on 29 November 2018
17 Jan 2019 PSC01 Notification of Aileen Lesley Gaffney as a person with significant control on 29 November 2018
17 Jan 2019 TM01 Termination of appointment of Gerard Gaffney as a director on 29 November 2018
08 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with updates
20 Mar 2018 AP01 Appointment of Mrs Aileen Lesley Gaffney as a director on 15 March 2018
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
11 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with updates
18 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
18 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
11 Jul 2016 CERTNM Company name changed advanced garage services LTD\certificate issued on 11/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-07
09 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-08
08 Jun 2016 AP01 Appointment of Mr Gerard Gaffney as a director on 6 June 2016
08 Jun 2016 TM01 Termination of appointment of Karen Louisa Toye as a director on 6 June 2016
24 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
24 May 2016 TM01 Termination of appointment of Peter Valaitis as a director on 26 April 2016
11 May 2016 AD01 Registered office address changed from Fern Hill Business Centre Todd Street Bury Lancashire BL9 5BJ England to Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ on 11 May 2016
11 May 2016 AP01 Appointment of Ms Karen Louisa Toye as a director on 10 May 2016
09 May 2016 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Fern Hill Business Centre Todd Street Bury Lancashire BL9 5BJ on 9 May 2016