Advanced company searchLink opens in new window

GAZ GASKELL LIMITED

Company number 05383426

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)
22 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
Statement of capital on 2012-04-18
  • GBP 100
17 Apr 2012 TM02 Termination of appointment of Paula Janet Menard as a secretary on 31 March 2012
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Mar 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
19 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Apr 2010 CH01 Director's details changed for Mr Barry Richard Wilkins on 6 April 2010
06 Apr 2010 AP03 Appointment of Mrs Paula Janet Menard as a secretary
06 Apr 2010 AP01 Appointment of Mr Barry Richard Wilkins as a director
06 Apr 2010 TM01 Termination of appointment of Anthony Gaskell as a director
06 Apr 2010 TM02 Termination of appointment of Penelope Gaskell as a secretary
28 Mar 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
28 Mar 2010 CH01 Director's details changed for Anthony Gaskell on 1 March 2010
28 Mar 2010 CH03 Secretary's details changed for Penelope Gaskell on 1 March 2010
28 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
16 Mar 2009 363a Return made up to 04/03/09; full list of members
16 Mar 2009 287 Registered office changed on 16/03/2009 from unit 3 42 westgate skelmersdale lancs WN8 8AZ
16 Mar 2009 287 Registered office changed on 16/03/2009 from 38A sandy lane skelmersdale lancs WN8 8LQ
09 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
26 Sep 2008 288c Director's Change of Particulars / anthony gaskell / 15/09/2008 / HouseName/Number was: , now: 73; Street was: 12 mere close, now: lulworth; Post Code was: WN8 8RN, now: WN8 6TS
26 Sep 2008 288c Secretary's Change of Particulars / penelope gaskell / 15/09/2008 / HouseName/Number was: , now: 73; Street was: 12 mere close, now: lulworth; Post Code was: WN8 8RN, now: WN8 6TS
27 Mar 2008 363a Return made up to 04/03/08; full list of members