- Company Overview for GORTON WMC LTD (09615529)
- Filing history for GORTON WMC LTD (09615529)
- People for GORTON WMC LTD (09615529)
- More for GORTON WMC LTD (09615529)
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) |
---|---|---|---|
18 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Sep 2018 | DS01 | Application to strike the company off the register | |
13 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
06 Mar 2017 | CH01 | Director's details changed for Mr Thomas Ireland on 6 March 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
06 Sep 2016 | CH01 | Director's details changed for Mr Stephen Anthony Bunter on 5 September 2016 | |
06 Sep 2016 | CH01 | Director's details changed for Mr Thomas Ireland on 5 September 2016 | |
05 Sep 2016 | AA01 | Previous accounting period extended from 30 June 2016 to 31 July 2016 | |
05 Sep 2016 | AD01 | Registered office address changed from 415 Stockport Road Hyde Cheshire SK14 5RY United Kingdom to 415 Stockport Road Hyde Cheshire SK14 5RY on 5 September 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
01 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-01
|