Advanced company searchLink opens in new window

GEMINI SHEET METAL LTD

Company number 06724479

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 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2014 SOAS(A) Voluntary strike-off action has been suspended
29 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2013 SOAS(A) Voluntary strike-off action has been suspended
16 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2012 SOAS(A) Voluntary strike-off action has been suspended
03 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2012 DS01 Application to strike the company off the register
28 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
Statement of capital on 2011-09-28
  • GBP 1,000
28 Sep 2011 AD01 Registered office address changed from Ashberry House 41 New Hall Lane Heaton Bolton Lancashire BL1 5LW on 28 September 2011
20 May 2011 AA Total exemption small company accounts made up to 31 October 2010
17 Nov 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
09 Nov 2010 TM01 Termination of appointment of Mark Pickford as a director
05 Mar 2010 AP01 Appointment of Mark Pickford as a director
03 Mar 2010 TM01 Termination of appointment of Martin Meredith as a director
02 Mar 2010 TM01 Termination of appointment of Martin Meredith as a director
02 Mar 2010 AA Total exemption small company accounts made up to 31 October 2009
19 Oct 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
19 Oct 2009 CH01 Director's details changed for Anthony Haydock on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Martin Peter Meredith on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Muhammed Sarfraz Badar on 19 October 2009
04 Mar 2009 288a Director appointed martin peter meredith
18 Feb 2009 288b Appointment terminated secretary martin meredith
15 Jan 2009 287 Registered office changed on 15/01/2009 from 48 meadow way blackrod bolton bolton BL6 5BR england