Advanced company searchLink opens in new window

GILMORE AUTO SERVICES NEWRY LTD

Company number NI606809

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)
16 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2019 4.69(NI) Statement of receipts and payments to 7 January 2019
16 Jan 2019 4.73(NI) Return of final meeting in a creditors' voluntary winding up
06 Jun 2018 4.69(NI) Statement of receipts and payments to 10 April 2018
13 Apr 2017 AD01 Registered office address changed from 30 Tandragee Road Newry Co Down BT35 6QE Northern Ireland to 1-3 Arthur Street Belfast Co Antrim BT1 4GA on 13 April 2017
13 Apr 2017 4.21(NI) Statement of affairs
13 Apr 2017 VL1 Appointment of a liquidator
13 Apr 2017 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
22 Sep 2016 AD01 Registered office address changed from Unit 6 Taylors Yard 8 Armagh Road Newry County Down BT35 6DU to 30 Tandragee Road Newry Co Down BT35 6QE on 22 September 2016
11 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-30
26 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 May 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
04 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
25 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
31 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
11 Jun 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Apr 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
27 Apr 2012 AD01 Registered office address changed from Unit 5 Taylors Yard 8 Armagh Road Newry Co Down BT35 6EU Northern Ireland on 27 April 2012
11 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
28 Mar 2011 NEWINC Incorporation