Advanced company searchLink opens in new window

GS GOMERY (FURNACE ENGINEERS) HOLDINGS LIMITED

Company number 09673752

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)
21 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
04 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
20 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
05 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
20 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
06 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
08 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
02 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
13 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
04 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
08 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
05 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
05 Jul 2018 PSC07 Cessation of Andrea Gomery as a person with significant control on 5 July 2018
10 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
06 Jul 2017 PSC01 Notification of Nicholas Stuart Gomery as a person with significant control on 6 April 2016
06 Jul 2017 PSC01 Notification of Andrea Gomery as a person with significant control on 6 April 2016
06 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with updates
17 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
01 Jul 2016 AA01 Previous accounting period shortened from 31 July 2016 to 31 March 2016
18 Nov 2015 SH08 Change of share class name or designation
18 Nov 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 September 2015
  • GBP 1,000
27 Jul 2015 AP03 Appointment of Lisa Jones as a secretary on 7 July 2015
27 Jul 2015 AP01 Appointment of Lisa Jones as a director on 7 July 2015