Advanced company searchLink opens in new window

GBU TOOLING LIMITED

Company number 09080701

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)
22 Mar 2024 AD01 Registered office address changed from 268 Bath Road Slough SL1 4DX England to 268 C/O Grey and Green Limited Bath Road Slough SL1 4DX on 22 March 2024
22 Mar 2024 AD01 Registered office address changed from C/O Grey and Green Limited, 4 Cordwallis Street, Maidenhead SL6 7BE England to 268 Bath Road Slough SL1 4DX on 22 March 2024
06 Dec 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
15 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
15 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
14 Dec 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
26 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
11 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
16 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
09 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
13 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
07 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
13 Aug 2019 AD01 Registered office address changed from The Old Library 10 Leeds Road Sheffield S9 3TY England to C/O Grey and Green Limited, 4 Cordwallis Street, Maidenhead SL6 7BE on 13 August 2019
29 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
09 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2019 CS01 Confirmation statement made on 5 November 2018 with no updates
06 Mar 2019 AD01 Registered office address changed from 1 Cotton Mill Row Sheffield S3 8RU to The Old Library 10 Leeds Road Sheffield S9 3TY on 6 March 2019
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
05 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with updates
05 Nov 2017 PSC02 Notification of Mackenzie Spencer Investments Limited as a person with significant control on 31 October 2017
05 Nov 2017 PSC07 Cessation of Mackenzie Spencer Limited as a person with significant control on 31 October 2017
27 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
26 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-25