Advanced company searchLink opens in new window

ERNEST GORDON LIMITED

Company number 06682323

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)
14 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2022 SOAS(A) Voluntary strike-off action has been suspended
19 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2022 AA Unaudited abridged accounts made up to 31 May 2022
06 Jul 2022 DS01 Application to strike the company off the register
20 Jun 2022 AA01 Previous accounting period shortened from 31 August 2022 to 31 May 2022
25 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
30 Dec 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 August 2020
12 Apr 2021 AD01 Registered office address changed from First Floor, Enterprise House 202 -206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to Unit 26G, Springfield Commercial Centre Bagley Lane Farsley Leeds LS28 5LY on 12 April 2021
21 Feb 2021 CS01 Confirmation statement made on 15 November 2020 with no updates
31 Aug 2020 AA Micro company accounts made up to 31 August 2019
13 Apr 2020 CS01 Confirmation statement made on 15 November 2019 with no updates
15 Nov 2019 PSC04 Change of details for Mr Paul Gordon Cookson as a person with significant control on 6 July 2019
15 Nov 2019 TM01 Termination of appointment of Paul Gordon Cookson as a director on 6 July 2019
15 Nov 2019 AP01 Appointment of Mrs Jean Cookson as a director on 6 July 2019
11 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
28 Feb 2019 AA Accounts for a dormant company made up to 31 August 2018
12 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
12 Mar 2018 AA Micro company accounts made up to 31 August 2017
12 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
23 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
07 Jul 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
06 Jul 2016 AD01 Registered office address changed from 50 Harden Lane Wilsden Bradford West Yorkshire BD15 0EU England to First Floor, Enterprise House 202 -206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 6 July 2016
30 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015