Advanced company searchLink opens in new window

GORILLA TINTS LTD

Company number 07497527

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)
25 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
25 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 8 September 2021
24 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 8 September 2020
23 Sep 2019 AD01 Registered office address changed from Unit 8 Weston Business Park, the Airport Locking Weston-Super-Mare Avon BS24 8RA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 23 September 2019
20 Sep 2019 600 Appointment of a voluntary liquidator
20 Sep 2019 LIQ02 Statement of affairs
20 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-09
25 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
24 Nov 2018 AA Micro company accounts made up to 28 February 2018
31 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
30 Jun 2017 AA Micro company accounts made up to 28 February 2017
20 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
17 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
09 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
14 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
22 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
09 Jun 2014 AA Total exemption small company accounts made up to 28 February 2014
06 Feb 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
06 Feb 2014 AD01 Registered office address changed from 96 Drove Road Weston-Super-Mare North Somerset BS23 3NW United Kingdom on 6 February 2014
25 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
06 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
02 Jul 2012 AA Total exemption small company accounts made up to 29 February 2012
19 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
29 Sep 2011 AA01 Current accounting period extended from 31 January 2012 to 28 February 2012