Advanced company searchLink opens in new window

GORSEY TWENTY THREE LIMITED

Company number 01365538

Filter by category

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)
16 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 15 September 2023
02 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 15 September 2022
30 Sep 2021 AD01 Registered office address changed from PO Box 1 Gorsey Lane, Coleshill Birmingham B46 1LW England to 8th Floor One Temple Row Birmingham B2 5LG on 30 September 2021
30 Sep 2021 600 Appointment of a voluntary liquidator
30 Sep 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-16
30 Sep 2021 LIQ01 Declaration of solvency
01 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with updates
06 Jan 2021 AA01 Previous accounting period shortened from 28 February 2021 to 31 December 2020
16 Dec 2020 AA Total exemption full accounts made up to 29 February 2020
20 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-17
24 Mar 2020 MR04 Satisfaction of charge 3 in full
12 Mar 2020 AP03 Appointment of Ms Karen Lorraine Atterbury as a secretary on 2 March 2020
12 Mar 2020 AP01 Appointment of Mr Stephen Graham Wilson as a director on 2 March 2020
12 Mar 2020 AP01 Appointment of Mr Christopher Richard Payne as a director on 2 March 2020
12 Mar 2020 AD01 Registered office address changed from Whinfield House Centurion Way Farington Leyland Preston Lancashire PR25 4GU to PO Box 1 Gorsey Lane, Coleshill Birmingham B46 1LW on 12 March 2020
06 Mar 2020 TM01 Termination of appointment of Haydn Lee Boocock as a director on 2 March 2020
06 Mar 2020 TM01 Termination of appointment of Andrew Bramall as a director on 2 March 2020
06 Mar 2020 TM01 Termination of appointment of Brian Joseph Boocock as a director on 2 March 2020
06 Mar 2020 TM02 Termination of appointment of Brian Joseph Boocock as a secretary on 2 March 2020
06 Mar 2020 PSC02 Notification of Hfd Limited as a person with significant control on 2 March 2020
06 Mar 2020 PSC07 Cessation of Brian Joseph Boocock as a person with significant control on 2 March 2020
06 Mar 2020 PSC07 Cessation of Haydn Lee Boocock as a person with significant control on 2 March 2020
17 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with updates
23 Jan 2020 MR04 Satisfaction of charge 2 in full
23 Jan 2020 MR04 Satisfaction of charge 013655380004 in full