A & E GAUGES LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Declaration of solvency

View Document

22/05/2522 May 2025 Registered office address changed from 72 London Road St. Albans Hertfordshire AL1 1NS to 7th Floor 21 Lombard Street London EC3V 9AH on 2025-05-22

View Document

22/05/2522 May 2025 Resolutions

View Document

22/05/2522 May 2025 Appointment of a voluntary liquidator

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

06/03/246 March 2024 Compulsory strike-off action has been discontinued

View Document

06/03/246 March 2024 Compulsory strike-off action has been discontinued

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

04/03/244 March 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

05/11/205 November 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEWART

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

25/09/1925 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

05/12/185 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

14/11/1714 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

06/09/176 September 2017 OFF MARKET PURCHASE OF SHARES CONTRACT 18/08/2017

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

25/11/1625 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

22/06/1622 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

01/06/161 June 2016 OFF MARKET PURCHASES OF SHARES 15/04/2016

View Document

27/11/1527 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

18/06/1518 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MOWLEM / 31/01/2015

View Document

18/06/1518 June 2015 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MOWLEM / 31/01/2015

View Document

06/11/146 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

20/06/1420 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

23/10/1323 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

18/06/1318 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

18/06/1318 June 2013 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MOWLEM / 17/06/2013

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MOWLEM / 17/06/2013

View Document

05/02/135 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

28/01/1328 January 2013 OFF MARKET PURCHASE SHARES APPROVED 02/01/2013

View Document

15/10/1215 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

06/07/126 July 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/07/126 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

04/07/124 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

20/06/1120 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN STEWART / 14/06/2010

View Document

22/06/1022 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MOWLEM / 14/06/2010

View Document

23/11/0923 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

29/07/0929 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JAMES ARTHUR SEXTON LOGGED FORM

View Document

21/08/0821 August 2008 SECRETARY APPOINTED JONATHAN MOWLEM

View Document

24/06/0824 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

28/02/0828 February 2008 AGREEMENT APPROVED 26/10/2007

View Document

28/02/0828 February 2008 GBP IC 10000/8000 31/01/08 GBP SR 2000@1=2000

View Document

28/02/0828 February 2008 AGREEMENT APPROVED 26/10/2007

View Document

18/07/0718 July 2007 RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS

View Document

26/09/0626 September 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 SECRETARY RESIGNED

View Document

16/07/0416 July 2004 NEW SECRETARY APPOINTED

View Document

26/01/0426 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/03/019 March 2001 £ IC 21000/10000 12/02/01 £ SR 11000@1=11000

View Document

09/03/019 March 2001 SHARE BUY BACK 12/02/01

View Document

28/06/0028 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 NEW SECRETARY APPOINTED

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 SECRETARY RESIGNED

View Document

22/06/9922 June 1999 NEW SECRETARY APPOINTED

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 REGISTERED OFFICE CHANGED ON 22/06/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/06/9914 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company