Advanced company searchLink opens in new window

GILLIAN ARNOLD LIMITED

Company number 11178511

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)
25 Sep 2024 CH01 Director's details changed for Mr Neville Anthony Taylor on 25 September 2024
25 Sep 2024 PSC04 Change of details for Mr Neville Taylor as a person with significant control on 25 September 2024
25 Sep 2024 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 6 Thornes Park Monckton Road Wakefield WF2 7AN on 25 September 2024
31 Oct 2023 COCOMP Order of court to wind up
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2022 CS01 Confirmation statement made on 26 August 2022 with updates
31 Aug 2022 AD01 Registered office address changed from 10-11 Post House Wynd Darlington Co Durham DL3 7LU England to 61 Bridge Street Kington HR5 3DJ on 31 August 2022
31 Aug 2022 PSC01 Notification of Neville Taylor as a person with significant control on 26 August 2022
31 Aug 2022 PSC07 Cessation of Timothy Robin Scott as a person with significant control on 26 August 2022
31 Aug 2022 AP01 Appointment of Mr Neville Taylor as a director on 26 August 2022
31 Aug 2022 PSC07 Cessation of Gillian Evoline Scott as a person with significant control on 26 August 2022
31 Aug 2022 TM02 Termination of appointment of David Thomas Scott as a secretary on 26 August 2022
31 Aug 2022 TM01 Termination of appointment of Timothy Robin Scott as a director on 26 August 2022
10 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
31 Jul 2021 AA Micro company accounts made up to 31 January 2021
28 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with updates
25 Feb 2021 TM01 Termination of appointment of Gillian Evoline Scott as a director on 1 October 2020
14 Jan 2021 PSC04 Change of details for Gillian Evoline Scott as a person with significant control on 1 December 2020
14 Jan 2021 PSC04 Change of details for Gillian Evoline Scott as a person with significant control on 1 December 2020
14 Jan 2021 PSC04 Change of details for Gillian Evoline Scott as a person with significant control on 1 October 2020
12 Jan 2021 PSC04 Change of details for Timothy Robin Scott as a person with significant control on 1 December 2020
12 Jan 2021 CH01 Director's details changed for Mr Timothy Robin Scott on 1 December 2020
12 Jan 2021 AP01 Appointment of Mrs Gillian Evoline Scott as a director on 1 October 2020
08 Dec 2020 SH01 Statement of capital following an allotment of shares on 17 November 2020
  • GBP 500