GOSLING ENGINEERING LTD
Company Documents
Date | Description |
---|---|
28/05/2428 May 2024 | Final Gazette dissolved via voluntary strike-off |
12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
01/03/241 March 2024 | Application to strike the company off the register |
17/03/2317 March 2023 | Unaudited abridged accounts made up to 2022-07-08 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
08/07/228 July 2022 | Annual accounts for year ending 08 Jul 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-14 with no updates |
10/12/2110 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/01/214 January 2021 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
09/12/199 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
17/12/1817 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
13/12/1713 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
02/01/172 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/02/1617 February 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/02/1517 February 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/02/1419 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
06/09/136 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/02/1325 February 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/02/1222 February 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
08/08/118 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/04/111 April 2011 | REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 5-7 NEW ROAD RADCLIFFE MANCHESTER GTR MANCHESTER M26 1LS |
01/03/111 March 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
08/09/108 September 2010 | SECRETARY APPOINTED MR ANDREW NEAL GOSLING |
07/09/107 September 2010 | APPOINTMENT TERMINATED, SECRETARY LOUISE GOSLING |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/03/109 March 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GOSLING / 01/01/2010 |
11/11/0911 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/02/0926 February 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
28/11/0828 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/02/0829 February 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
03/10/073 October 2007 | SECRETARY RESIGNED |
12/09/0712 September 2007 | NEW SECRETARY APPOINTED |
04/09/074 September 2007 | COMPANY NAME CHANGED BROOKSON (5429I) LIMITED CERTIFICATE ISSUED ON 04/09/07 |
10/08/0710 August 2007 | REGISTERED OFFICE CHANGED ON 10/08/07 FROM: BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
17/04/0717 April 2007 | DIRECTOR RESIGNED |
17/04/0717 April 2007 | NEW DIRECTOR APPOINTED |
13/04/0713 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
02/03/072 March 2007 | S366A DISP HOLDING AGM 14/02/07 |
14/02/0714 February 2007 | 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