GUTTERCLEAR UK LIMITED

Company Documents

DateDescription
21/06/2521 June 2025 Compulsory strike-off action has been discontinued

View Document

21/06/2521 June 2025 Compulsory strike-off action has been discontinued

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

31/03/2531 March 2025 Confirmation statement made on 2022-03-23 with no updates

View Document

22/03/2522 March 2025 Accounts for a dormant company made up to 2024-03-31

View Document

19/03/2519 March 2025 Compulsory strike-off action has been discontinued

View Document

19/03/2519 March 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

22/01/2522 January 2025 Accounts for a dormant company made up to 2023-03-31

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 Compulsory strike-off action has been discontinued

View Document

11/09/2311 September 2023 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 Accounts for a dormant company made up to 2020-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-03-23 with no updates

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/12/1923 December 2019 CESSATION OF STUART WILLIAM TRIPP AS A PSC

View Document

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

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY HANNA BUCKINGHAM / 20/04/2018

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 1 HURST LANE FREELAND WITNEY OXON OX29 8JA UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART WILLIAM TRIPP

View Document

27/06/1727 June 2017 CESSATION OF DAVID TREVOR DIXON AS A PSC

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY HANNA BUCKINGHAM

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY HANNA BUCKINGHAM

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART WILLIAM TRIPP

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY HANNA BUCKINGHAM

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART WILLIAM TRIPP

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY HANNA BUCKINGHAM

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART WILLIAM TRIPP

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MS LUCY HANNA BUCKINGHAM

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID DIXON

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM UNITS 4 & 5 SWINFORD FARM EYNSHAM OXFORD OX29 4BL ENGLAND

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Document

14/04/1614 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, SECRETARY OCS CORPORATE SECRETARIES LIMITED

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

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

View Document

23/03/1223 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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