GUTTERCARE (FYLDE) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/06/256 June 2025 | Confirmation statement made on 2025-03-24 with no updates |
| 16/12/2416 December 2024 | Micro company accounts made up to 2024-03-31 |
| 19/06/2419 June 2024 | Compulsory strike-off action has been discontinued |
| 19/06/2419 June 2024 | Compulsory strike-off action has been discontinued |
| 18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
| 18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
| 14/06/2414 June 2024 | Confirmation statement made on 2024-03-24 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 18/12/2318 December 2023 | Micro company accounts made up to 2023-03-31 |
| 08/07/238 July 2023 | Compulsory strike-off action has been discontinued |
| 08/07/238 July 2023 | Compulsory strike-off action has been discontinued |
| 05/07/235 July 2023 | Confirmation statement made on 2023-03-24 with no updates |
| 13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
| 13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 26/01/2326 January 2023 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 26/02/2226 February 2022 | Micro company accounts made up to 2021-03-31 |
| 14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
| 14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 09/07/219 July 2021 | Confirmation statement made on 2021-03-24 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/01/2118 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 21/01/2021 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 29/06/1929 June 2019 | DISS40 (DISS40(SOAD)) |
| 26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
| 18/06/1918 June 2019 | FIRST GAZETTE |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 09/01/189 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ANTHONY BULLOUGH / 01/12/2017 |
| 09/01/189 January 2018 | PSC'S CHANGE OF PARTICULARS / MR JASON ANTHONY BULLOUGH / 01/12/2017 |
| 09/01/189 January 2018 | REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 44 OXFORD ROAD FLEETWOOD LANCASHIRE FY7 7EX |
| 14/12/1714 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 25/05/1625 May 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 26/05/1526 May 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
| 15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 23/04/1423 April 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 29/11/1329 November 2013 | REGISTERED OFFICE CHANGED ON 29/11/2013 FROM 18 CAMBRIDGE ROAD FLEETWOOD LANCASHIRE FY7 7EY UNITED KINGDOM |
| 16/04/1316 April 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 13/04/1213 April 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 07/06/117 June 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
| 10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ANTHONY BULLOUGH / 01/10/2009 |
| 14/04/1014 April 2010 | Annual return made up to 24 March 2010 with full list of shareholders |
| 24/03/0924 March 2009 | 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