Advanced company searchLink opens in new window

GORDON'S AUTO CENTRE (WAKEFIELD) LIMITED

Company number 02001009

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)
07 Nov 2019 AD01 Registered office address changed from 6 Flanshaw Way Wakefield West Yorkshire WF2 9LP to C/O Halfords Limited Icknield Street Drive Washford West Redditch Worcestershire B98 0DE on 7 November 2019
19 Sep 2019 MR04 Satisfaction of charge 2 in full
25 Feb 2019 AA Accounts for a dormant company made up to 31 October 2018
30 Jan 2019 AA01 Previous accounting period extended from 30 April 2018 to 31 October 2018
14 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
01 Feb 2018 AA Accounts for a dormant company made up to 30 April 2017
15 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
23 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
14 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
04 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
14 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10
21 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
15 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10
20 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
20 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 10
07 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
07 Jan 2013 CH03 Secretary's details changed for Mr Donald Neil Carmichael on 7 January 2013
07 Jan 2013 CH01 Director's details changed for Mr Donald Neil Carmichael on 7 January 2013
07 Jan 2013 CH01 Director's details changed for Mr Derek Campbell Mcconechy on 7 January 2013
28 Dec 2012 AA Accounts for a dormant company made up to 30 April 2012
24 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
23 Dec 2011 AR01 Annual return made up to 14 December 2011 with full list of shareholders
21 Dec 2010 AR01 Annual return made up to 14 December 2010 with full list of shareholders
22 Oct 2010 AA Accounts for a dormant company made up to 30 April 2010
21 May 2010 AUD Auditor's resignation