Advanced company searchLink opens in new window

GAINSBOROUGH MANAGEMENT LIMITED

Company number 03822369

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)
13 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2019 LIQ13 Return of final meeting in a members' voluntary winding up
27 Nov 2018 AD01 Registered office address changed from 6 Thornes Office Park Monckton Road Wakefield WF2 7AN England to 44-46 Old Steine Brighton BN1 1NH on 27 November 2018
23 Nov 2018 600 Appointment of a voluntary liquidator
23 Nov 2018 LIQ01 Declaration of solvency
23 Nov 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-31
13 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
13 Aug 2018 MR05 All of the property or undertaking has been released from charge 1
06 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
20 May 2018 AD01 Registered office address changed from 17 Unicorn Buildings 2Jardine Road London E1W 3WF England to 6 Thornes Office Park Monckton Road Wakefield WF2 7AN on 20 May 2018
11 Oct 2017 AP01 Appointment of Mr Declan Noel Cahill as a director on 1 August 2017
10 Oct 2017 TM01 Termination of appointment of Declan John Cahill as a director on 1 August 2017
16 Aug 2017 AA Total exemption full accounts made up to 31 August 2016
16 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
02 Sep 2016 CS01 Confirmation statement made on 9 August 2016 with updates
06 Jun 2016 AA Total exemption full accounts made up to 31 August 2015
25 Apr 2016 AD01 Registered office address changed from 47 Oakwood Drive Fulwood Preston Lancashire PR2 3LY to 17 Unicorn Buildings 2Jardine Road London E1W 3WF on 25 April 2016
18 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
02 Jun 2015 AA Total exemption full accounts made up to 31 August 2014
10 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-10
  • GBP 2
28 May 2014 AA Total exemption full accounts made up to 31 August 2013
02 Sep 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
22 May 2013 AA Total exemption full accounts made up to 31 August 2012