GUTTERCLEAR UK LIMITED
Company Documents
Date | Description |
---|---|
21/06/2521 June 2025 | Compulsory strike-off action has been discontinued |
21/06/2521 June 2025 | Compulsory strike-off action has been discontinued |
17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
31/03/2531 March 2025 | Confirmation statement made on 2022-03-23 with no updates |
22/03/2522 March 2025 | Accounts for a dormant company made up to 2024-03-31 |
19/03/2519 March 2025 | Compulsory strike-off action has been discontinued |
19/03/2519 March 2025 | Compulsory strike-off action has been discontinued |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
25/01/2525 January 2025 | Compulsory strike-off action has been discontinued |
25/01/2525 January 2025 | Compulsory strike-off action has been discontinued |
22/01/2522 January 2025 | Accounts for a dormant company made up to 2023-03-31 |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
12/09/2312 September 2023 | Compulsory strike-off action has been discontinued |
12/09/2312 September 2023 | Compulsory strike-off action has been discontinued |
11/09/2311 September 2023 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | Accounts for a dormant company made up to 2020-03-31 |
13/07/2113 July 2021 | Confirmation statement made on 2021-03-23 with no updates |
15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
15/06/2115 June 2021 | Compulsory strike-off action has been discontinued |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/01/2022 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
23/12/1923 December 2019 | CESSATION OF STUART WILLIAM TRIPP AS A PSC |
29/08/1929 August 2019 | REGISTERED OFFICE CHANGED ON 29/08/2019 FROM FIRST FLOOR, 1G NETWORK POINT RANGE ROAD WINDRUSH PARK WITNEY OXFORDSHIRE OX29 0YN UNITED KINGDOM |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/04/1820 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY HANNA BUCKINGHAM / 20/04/2018 |
09/04/189 April 2018 | REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 1 HURST LANE FREELAND WITNEY OXON OX29 8JA UNITED KINGDOM |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART WILLIAM TRIPP |
27/06/1727 June 2017 | CESSATION OF DAVID TREVOR DIXON AS A PSC |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY HANNA BUCKINGHAM |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY HANNA BUCKINGHAM |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART WILLIAM TRIPP |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY HANNA BUCKINGHAM |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART WILLIAM TRIPP |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY HANNA BUCKINGHAM |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART WILLIAM TRIPP |
15/05/1715 May 2017 | DIRECTOR APPOINTED MS LUCY HANNA BUCKINGHAM |
15/05/1715 May 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID DIXON |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | REGISTERED OFFICE CHANGED ON 30/03/2017 FROM UNITS 4 & 5 SWINFORD FARM EYNSHAM OXFORD OX29 4BL ENGLAND |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/04/1628 April 2016 | REGISTERED OFFICE CHANGED ON 28/04/2016 FROM NORTH HOUSE 5 FARM OOR COURT CUMNOR ROAD FARMOOR OXFORDSHIRE OX2 9LU |
14/04/1614 April 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/04/1517 April 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/04/1429 April 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/04/1312 April 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
11/04/1311 April 2013 | APPOINTMENT TERMINATED, SECRETARY OCS CORPORATE SECRETARIES LIMITED |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/11/1212 November 2012 | REGISTERED OFFICE CHANGED ON 12/11/2012 FROM MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP UNITED KINGDOM |
23/03/1223 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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