Advanced company searchLink opens in new window

GILLOW CONSULTANCY LTD.

Company number 09516336

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2021 DS01 Application to strike the company off the register
07 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with updates
23 Nov 2020 AA Micro company accounts made up to 31 March 2020
03 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with updates
30 Mar 2020 PSC04 Change of details for Ms Jacqueline Angela Needham as a person with significant control on 28 March 2019
30 Mar 2020 PSC04 Change of details for Mr James Robert Davidson as a person with significant control on 28 March 2019
30 Oct 2019 AA Micro company accounts made up to 31 March 2019
12 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
10 May 2018 CS01 Confirmation statement made on 28 March 2018 with updates
05 Apr 2018 PSC04 Change of details for Ms Jacqueline Angela Needham as a person with significant control on 6 April 2016
05 Apr 2018 PSC01 Notification of James Robert Davidson as a person with significant control on 6 April 2016
03 Apr 2018 CH01 Director's details changed for Ms Jacqueline Angela Needham on 3 April 2018
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
16 Aug 2017 AD01 Registered office address changed from 6 Richmond Terrace Stoke-on-Trent ST1 4nd United Kingdom to 2 Adventure Place Hanley Stoke on Trent Staffordshire ST1 3AF on 16 August 2017
28 Mar 2017 CS01 Confirmation statement made on 28 March 2017 with updates
19 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
05 Aug 2016 AP01 Appointment of Mr James Robert Davidson as a director on 6 April 2016
29 Mar 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10
12 Jan 2016 CERTNM Company name changed lv polymers europe LTD\certificate issued on 12/01/16
  • RES15 ‐ Change company name resolution on 2016-01-04
12 Jan 2016 CONNOT Change of name notice
27 May 2015 TM01 Termination of appointment of James Robert Davidson as a director on 26 May 2015
28 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-28
  • GBP 5
  • GBP 5