G S VENABLES LIMITED

Company Documents

DateDescription
14/06/2514 June 2025 Final Gazette dissolved following liquidation

View Document

14/06/2514 June 2025 Final Gazette dissolved following liquidation

View Document

14/03/2514 March 2025 Return of final meeting in a members' voluntary winding up

View Document

09/10/249 October 2024 Declaration of solvency

View Document

09/10/249 October 2024 Registered office address changed from Butts Top Cottage 17 Lenacre Lane Emley West Yorkshire HD8 9TU United Kingdom to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2024-10-09

View Document

09/10/249 October 2024 Appointment of a voluntary liquidator

View Document

09/10/249 October 2024 Resolutions

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

23/08/2423 August 2024 Micro company accounts made up to 2024-07-31

View Document

23/08/2423 August 2024 Previous accounting period shortened from 2024-09-30 to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-09-30

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

27/04/2227 April 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / DR GRAHAM STUART VENABLES / 17/09/2019

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM BUTTS TOP COTTAGE WESTFIELD LANE EMLEY WEST YORKSHIRE HD8 9TD

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR GRAHAM STUART VENABLES / 17/09/2019

View Document

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/09/1515 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/09/1417 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR GRAHAM STUART VENABLES / 29/08/2014

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/09/1319 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/09/1218 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR GRAHAM STUART VENABLES / 10/08/2012

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM POTTER HOUSE FARM CUMBERWORTH WEST YORKSHIRE HD8 8YF UNITED KINGDOM

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/09/1115 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

15/09/1015 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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