GULLIVER ENGINEERING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/10/2410 October 2024 | Declaration of solvency |
10/10/2410 October 2024 | Registered office address changed from 92 Moy Avenue Eastbourne East Sussex BN22 8UQ to 135 Seaside Eastbourne East Sussex BN22 7NN on 2024-10-10 |
10/10/2410 October 2024 | Appointment of a voluntary liquidator |
25/09/2425 September 2024 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
13/08/2413 August 2024 | Current accounting period shortened from 2024-12-31 to 2024-08-31 |
03/06/243 June 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-20 with no updates |
14/07/2314 July 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-20 with no updates |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-20 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/04/2022 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
03/09/193 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/12/1829 December 2018 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
05/09/185 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES |
21/12/1721 December 2017 | CESSATION OF ANNE ELIZABETH BAIRD BAKER AS A PSC |
21/12/1721 December 2017 | APPOINTMENT TERMINATED, SECRETARY ANNE BAKER |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/12/1524 December 2015 | Annual return made up to 20 December 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/12/1427 December 2014 | Annual return made up to 20 December 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/12/1328 December 2013 | Annual return made up to 20 December 2013 with full list of shareholders |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/12/1222 December 2012 | Annual return made up to 20 December 2012 with full list of shareholders |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/01/122 January 2012 | Annual return made up to 20 December 2011 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/01/114 January 2011 | Annual return made up to 20 December 2010 with full list of shareholders |
25/03/1025 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROLAND BAKER / 20/12/2009 |
15/01/1015 January 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/01/092 January 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
18/07/0818 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/01/083 January 2008 | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
11/04/0711 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
01/01/071 January 2007 | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
05/06/065 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
04/01/064 January 2006 | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
02/06/052 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
10/01/0510 January 2005 | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS |
11/06/0411 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
30/12/0330 December 2003 | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS |
22/04/0322 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
03/01/033 January 2003 | RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS |
10/06/0210 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
14/01/0214 January 2002 | RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS |
03/01/013 January 2001 | SECRETARY RESIGNED |
20/12/0020 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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