Advanced company searchLink opens in new window

GATEWAY PANEL MANAGEMENT LIMITED

Company number 05647460

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)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2017 DS01 Application to strike the company off the register
12 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
09 Nov 2016 AA Accounts for a dormant company made up to 31 December 2015
26 May 2016 CH03 Secretary's details changed for Mrs Rebecca Jayne Butcher on 14 May 2016
11 Feb 2016 CH01 Director's details changed for Mr Neil Martin Stevens on 5 February 2016
04 Jan 2016 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
04 Jan 2016 AD02 Register inspection address has been changed from 340 Melton Road Leicester Leicestershire LE47SL England to The John Smith's Stadium Stadium Way Huddersfield HD1 6PG
09 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Feb 2015 AD01 Registered office address changed from 340 Melton Road Leicester Leicestershire LE4 7SL to The John Smith's Stadium Stadium Way Huddersfield HD1 6PG on 10 February 2015
27 Jan 2015 AA01 Previous accounting period shortened from 31 December 2015 to 31 December 2014
07 Jan 2015 AA Accounts for a dormant company made up to 30 June 2014
06 Jan 2015 AP03 Appointment of Mrs Rebecca Jayne Butcher as a secretary on 18 December 2014
05 Jan 2015 TM01 Termination of appointment of Simon James as a director on 18 December 2014
05 Jan 2015 AP01 Appointment of Mr Neil Martin Stevens as a director on 18 December 2014
05 Jan 2015 AP01 Appointment of Mr Matthew Lloyd Timmins as a director on 18 December 2014
05 Jan 2015 TM02 Termination of appointment of Richard Marcus Callister Radcliffe as a secretary on 18 December 2014
05 Jan 2015 AP01 Appointment of Mrs Sarah Clare Turvey as a director on 18 December 2014
05 Jan 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
08 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
03 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
09 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
08 Oct 2013 CH01 Director's details changed for Simon James on 1 October 2013
05 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012