Advanced company searchLink opens in new window

GATE1234 LIMITED

Company number 04083214

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)
02 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2014 DS01 Application to strike the company off the register
12 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 6
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 May 2013 CERTNM Company name changed yorkshire association of business angels LIMITED\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-04-01
  • NM01 ‐ Change of name by resolution
12 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
12 Nov 2012 TM01 Termination of appointment of Peter Ball as a director
31 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
31 Oct 2012 TM01 Termination of appointment of David Marsh as a director
28 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
11 Oct 2011 CH01 Director's details changed for Mr David John Marsh on 4 October 2011
11 Oct 2011 CH01 Director's details changed for Mr Peter Godfrey Ball on 4 October 2011
11 Oct 2011 CH03 Secretary's details changed for Barbara Jane Greaves on 4 October 2011
22 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
11 Oct 2010 CH01 Director's details changed for Peter Godfrey Ball on 11 October 2010
11 Oct 2010 CH01 Director's details changed for Mr Andrew Thomas Guy Burton on 11 October 2010
19 Aug 2010 SH06 Cancellation of shares. Statement of capital on 19 August 2010
  • GBP 6
06 Aug 2010 SH03 Purchase of own shares.
22 Jul 2010 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
22 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association