Advanced company searchLink opens in new window

GILLET EXHAUST MANUFACTURING LIMITED

Company number 01226168

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Oct 2019 CS01 Confirmation statement made on 26 October 2019 with updates
10 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2019 DS01 Application to strike the company off the register
20 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
28 Feb 2019 SH20 Statement by Directors
28 Feb 2019 SH19 Statement of capital on 28 February 2019
  • GBP 1
28 Feb 2019 CAP-SS Solvency Statement dated 28/02/19
28 Feb 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
04 Jul 2018 AP01 Appointment of Mr. Steven Kenneth Evans as a director on 30 June 2018
04 Jul 2018 TM01 Termination of appointment of Georgina Louise Biggs as a director on 30 June 2018
11 May 2018 AA Accounts for a dormant company made up to 31 December 2017
01 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
10 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Mar 2017 CH01 Director's details changed for Mrs Carol Avril Jones on 8 March 2017
30 Jan 2017 AP01 Appointment of Mrs Carol Avril Jones as a director on 12 January 2017
30 Jan 2017 TM01 Termination of appointment of Lesley Margaret Vogt as a director on 12 January 2017
08 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
07 Nov 2016 CH01 Director's details changed for Georgina Louise Biggs on 30 June 2016
07 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Jul 2016 TM01 Termination of appointment of Adrianus Van Twist as a director on 10 June 2016
29 Jul 2016 AP01 Appointment of Georgina Louise Biggs as a director on 10 June 2016
23 Dec 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,800,000
26 Oct 2015 AD01 Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to 7 Albemarle Street London W1S 4HQ on 26 October 2015