Advanced company searchLink opens in new window

G & N TOOLS LIMITED

Company number 05948189

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2017 DS01 Application to strike the company off the register
30 Sep 2016 AA Total exemption small company accounts made up to 12 May 2016
30 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 12 May 2016
29 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
28 Sep 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 503
19 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Sep 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 503
12 Mar 2014 SH01 Statement of capital following an allotment of shares on 12 March 2014
  • GBP 503
12 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
20 May 2013 SH06 Cancellation of shares. Statement of capital on 20 May 2013
  • GBP 752
10 May 2013 SH06 Cancellation of shares. Statement of capital on 10 May 2013
  • GBP 502
10 May 2013 SH03 Purchase of own shares.
09 May 2013 SH03 Purchase of own shares.
22 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
29 Oct 2012 SH01 Statement of capital following an allotment of shares on 23 April 2012
  • GBP 751
29 Oct 2012 TM01 Termination of appointment of Gary Judge as a director
29 Oct 2012 AP03 Appointment of Mr Dean James Eaves as a secretary
29 Oct 2012 TM02 Termination of appointment of Gary Judge as a secretary
22 May 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Nov 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
17 Jun 2011 AD01 Registered office address changed from Sovereign House 12 Warwick Street Coventry West Midlands CV5 6ET on 17 June 2011