Advanced company searchLink opens in new window

GATSBY & MILLER LTD

Company number 07457661

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)
24 Aug 2023 600 Appointment of a voluntary liquidator
24 Aug 2023 LIQ10 Removal of liquidator by court order
27 Jul 2023 AD01 Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 27 July 2023
12 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 12 May 2023
15 Dec 2022 600 Appointment of a voluntary liquidator
14 Dec 2022 LIQ10 Removal of liquidator by court order
20 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 12 May 2022
01 Jun 2021 LIQ02 Statement of affairs
29 May 2021 AD01 Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB United Kingdom to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 29 May 2021
24 May 2021 600 Appointment of a voluntary liquidator
24 May 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-13
04 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
11 Nov 2020 AD01 Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on 11 November 2020
01 Jul 2020 CS01 Confirmation statement made on 16 May 2020 with updates
29 May 2020 CH01 Director's details changed for Mr John Nicholas Roads on 29 May 2020
28 May 2020 CH01 Director's details changed for Mr John Nicholas Roads on 28 May 2020
06 Dec 2019 AD01 Registered office address changed from Unit 3 67 Sycamore Road Amersham HP6 5EQ United Kingdom to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 6 December 2019
04 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
30 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
07 Mar 2019 PSC04 Change of details for Mr John Nicholas Roads as a person with significant control on 21 January 2019
07 Mar 2019 CH01 Director's details changed for Mr John Nicholas Roads on 21 January 2019
07 Mar 2019 AD01 Registered office address changed from C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA United Kingdom to Unit 3 67 Sycamore Road Amersham HP6 5EQ on 7 March 2019
17 Oct 2018 MR01 Registration of charge 074576610002, created on 9 October 2018
01 Oct 2018 MR04 Satisfaction of charge 1 in full
14 Aug 2018 AA Total exemption full accounts made up to 31 March 2018