GATEWAY FABRICATIONS LIMITED
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-04-18 with no updates |
29/04/2529 April 2025 | Cessation of Gcsl Group Limited as a person with significant control on 2025-04-29 |
29/04/2529 April 2025 | Notification of Wsl Fabrications Limited as a person with significant control on 2025-04-29 |
16/07/2416 July 2024 | Accounts for a dormant company made up to 2023-12-31 |
02/05/242 May 2024 | Confirmation statement made on 2024-04-18 with no updates |
28/07/2328 July 2023 | Accounts for a dormant company made up to 2022-12-31 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-18 with no updates |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
27/04/1627 April 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
22/05/1522 May 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
15/05/1415 May 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
09/01/149 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
29/05/1329 May 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
27/04/1227 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / STEVEN NORTON / 18/04/2012 |
27/04/1227 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN NORTON / 18/04/2012 |
27/04/1227 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER ROLLISON / 18/04/2012 |
27/04/1227 April 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
01/02/121 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
03/05/113 May 2011 | Annual return made up to 18 April 2011 with full list of shareholders |
24/01/1124 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
26/04/1026 April 2010 | Annual return made up to 18 April 2010 with full list of shareholders |
18/01/1018 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 |
01/05/091 May 2009 | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
20/02/0920 February 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/02/093 February 2009 | COMPANY NAME CHANGED HEMPCO 16 LIMITED CERTIFICATE ISSUED ON 13/02/09 |
27/12/0827 December 2008 | DIRECTOR APPOINTED JONATHAN PETER ROLLISON |
27/12/0827 December 2008 | DIRECTOR AND SECRETARY APPOINTED STEVEN NORTON |
27/12/0827 December 2008 | APPOINTMENT TERMINATED SECRETARY ADRIAN PARKER |
27/12/0827 December 2008 | REGISTERED OFFICE CHANGED ON 27/12/08 FROM: GISTERED OFFICE CHANGED ON 27/12/2008 FROM THE EXCHANGE STATION PARADE HARROGATE NORTH YORKSHIRE HG1 1DY |
27/12/0827 December 2008 | APPOINTMENT TERMINATED DIRECTOR ROSS CLARK |
18/04/0818 April 2008 | 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