GILMORE GAS SOLUTIONS LIMITED

Company Documents

DateDescription
11/01/2311 January 2023 Voluntary strike-off action has been suspended

View Document

11/01/2311 January 2023 Voluntary strike-off action has been suspended

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

05/12/225 December 2022 Application to strike the company off the register

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/07/1825 July 2018 COMPANY NAME CHANGED R D GILMORE PLUMBING & HEATING LTD CERTIFICATE ISSUED ON 25/07/18

View Document

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM TRINITY HOUSE 3 FRIARS LANE PLYMOUTH DEVON PL1 2LG ENGLAND

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR REECE GARY GILMORE / 01/06/2016

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM C/O BARBICAN ACCOUNTANTS LTD BARBICAN HOUSE 36 NEW STREET THE BARBICAN PLYMOUTH DEVON PL1 2NA

View Document

05/04/165 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 CURREXT FROM 31/03/2015 TO 31/08/2015

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR REECE GARY GILMORE / 23/04/2015

View Document

23/04/1523 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL GILMORE

View Document

11/03/1411 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MARK KIRKBY LIMITED


  • 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