Advanced company searchLink opens in new window

GAU INVESTMENTS LIMITED

Company number 04494753

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)
31 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
31 Jul 2015 4.71 Return of final meeting in a members' voluntary winding up
22 Jun 2015 4.68 Liquidators' statement of receipts and payments to 15 December 2014
02 Jan 2014 AD01 Registered office address changed from 14 North Parade Penzance Cornwall TR18 4SL on 2 January 2014
31 Dec 2013 4.70 Declaration of solvency
31 Dec 2013 600 Appointment of a voluntary liquidator
31 Dec 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
22 Oct 2013 SH19 Statement of capital on 22 October 2013
  • GBP 3,540
22 Oct 2013 SH20 Statement by directors
22 Oct 2013 CAP-SS Solvency statement dated 28/09/13
22 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ 12/10/2013
18 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
26 Sep 2013 AA01 Previous accounting period shortened from 31 December 2013 to 30 June 2013
26 Jul 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
26 Jul 2013 CH01 Director's details changed for Mrs Camilla Severn Corbin on 24 May 2013
04 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Aug 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
03 Aug 2012 CH01 Director's details changed for Mrs Camilla Severn Corbin on 1 August 2012
23 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Aug 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
22 Aug 2011 CH01 Director's details changed for Mrs Camilla Severn Corbin on 25 July 2011
09 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Nov 2010 CH01 Director's details changed for Mrs Camilla Severn Corbin on 4 November 2010
11 Aug 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
10 Aug 2010 CH01 Director's details changed for Mrs Frances Mary Severn Pra-Lopez on 1 January 2010