Advanced company searchLink opens in new window

GORE COURT LIMITED

Company number 01576528

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)
17 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2014 DS01 Application to strike the company off the register
26 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-26
  • GBP 3
07 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
02 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
04 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
03 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
22 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
26 Sep 2011 CH01 Director's details changed for Mr Philip Graham Walter Gray on 26 September 2011
25 Sep 2011 TM01 Termination of appointment of Alexander William Martin Mitchell as a director on 25 September 2011
25 Sep 2011 TM02 Termination of appointment of Alexander William Martin Mitchell as a secretary on 25 September 2011
25 Sep 2011 AP03 Appointment of Mrs Anne Catharine Walter as a secretary on 25 September 2011
25 Sep 2011 AP01 Appointment of Mrs Anne Catharine Walter as a director on 25 September 2011
19 Sep 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
05 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
08 Mar 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
06 Mar 2010 CH01 Director's details changed for Mr Alexander William Martin Mitchell on 1 December 2009
06 Mar 2010 CH01 Director's details changed for Mr Philip Graham Walter Gray on 1 December 2009
06 Mar 2010 CH01 Director's details changed for Robert George Shepherd on 1 December 2009
05 Mar 2010 AD02 Register inspection address has been changed
03 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
16 Mar 2009 363a Return made up to 31/12/08; full list of members
16 Mar 2009 288c Director's change of particulars / philip gray / 30/09/2008
02 Feb 2009 AA Total exemption full accounts made up to 31 March 2008