Advanced company searchLink opens in new window

GS LANDRY & SON LTD

Company number 04695034

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)
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
22 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
23 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2023 AA Micro company accounts made up to 31 March 2022
09 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 12 September 2016
13 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
18 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
18 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
28 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-28
27 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-26
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 27/10/2022
21 Jul 2016 AD01 Registered office address changed from Golwg Ystrad Spring Gardens Whitland Dyfed SA34 0HR to Thatchers Broad Lane Upper Bucklebury Reading Berkshire RG7 6QH on 21 July 2016
21 Jul 2016 TM01 Termination of appointment of John Gwyn Lewis as a director on 1 July 2016
21 Jul 2016 AP01 Appointment of Mrs Ann Mair Landry as a director on 30 June 2016