Advanced company searchLink opens in new window

GLOUCESTERSHIRE ISC LIMITED

Company number 08321335

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)
26 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2021 SOAS(A) Voluntary strike-off action has been suspended
10 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2021 DS01 Application to strike the company off the register
22 Feb 2021 CH01 Director's details changed for Mr Stephen Andrew Marston on 10 February 2021
22 Feb 2021 PSC04 Change of details for Mr Stephen Andrew Marston as a person with significant control on 10 February 2021
15 Dec 2020 AA Full accounts made up to 31 July 2020
10 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
23 Nov 2020 PSC07 Cessation of Richard Kevin O'doherty as a person with significant control on 31 October 2020
11 Nov 2020 TM01 Termination of appointment of Richard Kevin O'doherty as a director on 31 October 2020
06 Feb 2020 AA Full accounts made up to 31 July 2019
10 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
27 Dec 2018 AA Full accounts made up to 31 July 2018
10 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
29 Dec 2017 AA Full accounts made up to 31 July 2017
08 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
25 Jan 2017 AA Full accounts made up to 31 July 2016
09 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
23 Nov 2016 AP03 Appointment of Dr Matthew Paul Andrews as a secretary on 18 November 2016
23 Nov 2016 TM02 Termination of appointment of Penny Margaret Gravestock as a secretary on 22 November 2016
14 Jan 2016 AA Full accounts made up to 31 July 2015
11 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
28 May 2015 AP03 Appointment of Mrs Penny Margaret Gravestock as a secretary on 22 May 2015
07 May 2015 TM02 Termination of appointment of Julie Thackray as a secretary on 30 April 2015
07 Jan 2015 AA Full accounts made up to 31 July 2014