Advanced company searchLink opens in new window

GASKELL ESTATES LIMITED

Company number 03825756

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)
14 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2013 SOAS(A) Voluntary strike-off action has been suspended
22 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2013 DS01 Application to strike the company off the register
17 Sep 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
Statement of capital on 2012-09-17
  • GBP 100
22 Sep 2011 AA01 Previous accounting period extended from 31 December 2010 to 30 June 2011
14 Sep 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
14 Sep 2011 CH01 Director's details changed for Amanda Jane Hill on 12 September 2011
02 May 2011 CH03 Secretary's details changed for Mr Michael Creak on 2 May 2011
02 Oct 2010 AA Full accounts made up to 31 December 2009
08 Sep 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders
29 Oct 2009 TM01 Termination of appointment of Michael Tyler as a director
14 Sep 2009 363a Return made up to 16/08/09; full list of members
13 Sep 2009 AA Full accounts made up to 31 December 2008
06 Jun 2009 AA Full accounts made up to 31 December 2007
22 Oct 2008 288c Director's Change of Particulars / amanda hill / 21/10/2008 / Occupation was: surveyor, now: property investment
21 Oct 2008 288c Director's Change of Particulars / michael tyler / 21/10/2008 / Occupation was: chartered surveyor\, now: chartered surveyor
02 Sep 2008 288b Appointment Terminated Director martin mcgann
18 Aug 2008 363a Return made up to 16/08/08; full list of members
07 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
07 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
14 Jan 2008 288c Director's particulars changed
14 Jan 2008 288a New director appointed
27 Nov 2007 225 Accounting reference date shortened from 10/05/08 to 31/12/07
05 Nov 2007 AA Accounts for a small company made up to 10 May 2007