Advanced company searchLink opens in new window

GURNEY EDWARDS VEHICLE SERVICES LIMITED

Company number 04693678

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)
16 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
12 May 2021 TM02 Termination of appointment of Sonia Gurney as a secretary on 30 April 2021
16 Apr 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
04 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
16 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
16 Mar 2020 TM01 Termination of appointment of Peter James Edwards as a director on 5 March 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Sep 2019 TM01 Termination of appointment of David Ronald Gurney as a director on 4 September 2019
15 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
23 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
17 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-19
  • GBP 1,404
19 Mar 2016 CH01 Director's details changed for Brian Murphy on 1 January 2016
19 Mar 2016 CH01 Director's details changed for Mr David Ronald Gurney on 1 January 2016
19 Mar 2016 CH03 Secretary's details changed for Sonia Gurney on 1 January 2016
10 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,404
13 Mar 2015 AD01 Registered office address changed from 3 Charter Street Leicester Leicestershire LE1 3UD England to 18 Charter Street Leicester Leicestershire LE1 3UD on 13 March 2015
05 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Oct 2014 AD01 Registered office address changed from White House Wollaton Street Corner of Clarendon Street Nottingham NG1 5GF to 3 Charter Street Leicester Leicestershire LE1 3UD on 8 October 2014