Advanced company searchLink opens in new window

GATEWAY LEISURE PRODUCTS LIMITED

Company number 07681797

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)
02 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
02 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 28 September 2018
29 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 28 September 2017
12 Oct 2016 4.20 Statement of affairs with form 4.19
12 Oct 2016 600 Appointment of a voluntary liquidator
12 Oct 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-29
12 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,000
24 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
23 Oct 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
20 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Aug 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
07 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jul 2014 TM01 Termination of appointment of Stuart Paul Stratton as a director on 25 June 2014
26 Aug 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
Statement of capital on 2013-08-26
  • GBP 1,000
26 Aug 2013 CH01 Director's details changed for Mr Stuart Paul Stratton on 1 August 2013
26 Aug 2013 CH01 Director's details changed for Mrs Joanne Louise Smith on 1 August 2013
26 Aug 2013 CH01 Director's details changed for Mr Stephen Michael Lowe on 1 August 2013
25 Jul 2013 AD01 Registered office address changed from 230 Cumberworth Lane Denby Dale Huddersfield West Yorkshire HD8 8PR England on 25 July 2013
18 Apr 2013 AP01 Appointment of Mr Stuart Paul Stratton as a director
18 Apr 2013 AP01 Appointment of Mrs Joanne Louise Smith as a director
18 Apr 2013 AP01 Appointment of Mr Stephen Michael Lowe as a director
18 Apr 2013 TM01 Termination of appointment of Darrel Pritchard as a director
09 Apr 2013 TM01 Termination of appointment of Malcolm Kaye as a director