GORNAL AUTOMATION LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Appointment of a voluntary liquidator

View Document

21/03/2521 March 2025 Resolutions

View Document

21/03/2521 March 2025 Declaration of solvency

View Document

21/03/2521 March 2025 Registered office address changed from 67 Cinder Road Gornal Wood Dudley West Midlands DY3 2RP United Kingdom to Azzurri House Walsall Business Park, Walsall Road Walsall West Midlands WS9 0RB on 2025-03-21

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/05/244 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Termination of appointment of Michael John Clarke as a director on 2023-05-12

View Document

30/06/2330 June 2023 Appointment of Mrs Sarah Elizabeth Perry as a director on 2023-05-12

View Document

30/06/2330 June 2023 Notification of Sarah Elizabeth Perry as a person with significant control on 2023-05-12

View Document

30/06/2330 June 2023 Cessation of Michael John Clarke as a person with significant control on 2023-05-12

View Document

29/04/2329 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

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

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/04/2119 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

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

View Accounts

28/02/2028 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CURRSHO FROM 30/04/2020 TO 31/03/2020

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/05/189 May 2018 SECRETARY APPOINTED MR ANDREW JOHN CLARKE

View Document

24/04/1824 April 2018 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